About

Registered Number: 04898966
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 78 Chapel Lane, Wilmslow, Cheshire, SK9 5JH

 

Based in Cheshire, Wilmslow Electrical Ltd was setup in 2003, it's status at Companies House is "Active". The business has 2 directors listed as Holt, Anne Gillian, Anderson, David in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David 15 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Anne Gillian 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.