About

Registered Number: 01153427
Date of Incorporation: 27/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Wingate House, Rutherford Road, Basingstoke, Hampshire, RG24 8QD

 

Based in Hampshire, Wingate Electrical Plc was registered on 27 December 1973. We don't currently know the number of employees at Wingate Electrical Plc. There are 10 directors listed as Munro, John David, Cummings, Matthew, Cummins, Richard John, Frewin, Mark, Frewin, Raymond Fraser, Frewin, Teresa Frances, Kerr, Samuel Parker, Sutherland, Norman Robert, Taber, Terrence Robert, White, Michael John William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Matthew 31 March 2015 - 1
CUMMINS, Richard John 01 October 1998 - 1
FREWIN, Raymond Fraser N/A 30 September 1998 1
FREWIN, Teresa Frances N/A 30 September 1998 1
KERR, Samuel Parker 01 October 1998 31 December 2012 1
SUTHERLAND, Norman Robert N/A 08 April 1993 1
TABER, Terrence Robert N/A 30 September 2017 1
WHITE, Michael John William 01 March 1993 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, John David 12 July 2018 - 1
FREWIN, Mark 20 May 1991 01 March 1993 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 February 2019
AP03 - Appointment of secretary 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 05 February 2018
TM01 - Termination of appointment of director 24 October 2017
CS01 - N/A 12 May 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
AA - Annual Accounts 13 February 2017
AUD - Auditor's letter of resignation 17 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 28 January 2016
AUD - Auditor's letter of resignation 20 August 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 23 February 2015
MR01 - N/A 19 January 2015
AUD - Auditor's letter of resignation 09 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 25 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2006
353 - Register of members 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 12 April 2005
RESOLUTIONS - N/A 21 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
AUD - Auditor's letter of resignation 06 November 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 19 May 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 30 April 1995
288 - N/A 04 April 1995
395 - Particulars of a mortgage or charge 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 27 April 1994
RESOLUTIONS - N/A 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
288 - N/A 14 June 1993
363s - Annual Return 24 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 15 April 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1992
363s - Annual Return 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
AA - Annual Accounts 01 May 1992
395 - Particulars of a mortgage or charge 20 January 1992
395 - Particulars of a mortgage or charge 20 January 1992
MEM/ARTS - N/A 23 December 1991
RESOLUTIONS - N/A 06 November 1991
RESOLUTIONS - N/A 06 November 1991
RESOLUTIONS - N/A 06 November 1991
RESOLUTIONS - N/A 06 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
123 - Notice of increase in nominal capital 06 November 1991
363a - Annual Return 13 August 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
AA - Annual Accounts 07 February 1991
288 - N/A 21 January 1991
288 - N/A 07 September 1990
AAMD - Amended Accounts 13 July 1990
363 - Annual Return 14 June 1990
288 - N/A 14 June 1990
RESOLUTIONS - N/A 02 May 1990
RESOLUTIONS - N/A 02 May 1990
CERT5 - Re-registration of a company from private to public 02 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 May 1990
AUDR - Auditor's report 02 May 1990
BS - Balance sheet 02 May 1990
AUDS - Auditor's statement 02 May 1990
MAR - Memorandum and Articles - used in re-registration 02 May 1990
43(3) - Application by a private company for re-registration as a public company 02 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 10 October 1989
RESOLUTIONS - N/A 10 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
123 - Notice of increase in nominal capital 10 October 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 28 April 1988
287 - Change in situation or address of Registered Office 28 April 1988
PUC 2 - N/A 21 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
395 - Particulars of a mortgage or charge 06 February 1987
288 - N/A 21 November 1986
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
AA - Annual Accounts 10 March 1983
NEWINC - New incorporation documents 27 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Mortgage debenture 24 January 1995 Outstanding

N/A

Debenture 07 January 1992 Fully Satisfied

N/A

Legal charge 07 January 1992 Fully Satisfied

N/A

Legal mortgage 19 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.