About

Registered Number: 05086207
Date of Incorporation: 26/03/2004 (21 years ago)
Company Status: Active
Registered Address: Unit 8 Station Ind Est, Oxford Road, Wokingham, Berkshire, RG41 2YQ

 

Established in 2004, Wokingham Electrical & Lighting Supplies Ltd have registered office in Berkshire, it's status at Companies House is "Active". This business has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEY, Madelaine Carol 30 March 2004 - 1
PRICE, Louise Suzanne 30 March 2004 - 1
PRICE, Stephen Alan 26 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 24 September 2018
PSC04 - N/A 06 April 2018
CS01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 07 September 2010
SH01 - Return of Allotment of shares 01 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
363s - Annual Return 02 May 2006
225 - Change of Accounting Reference Date 20 January 2006
AA - Annual Accounts 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
287 - Change in situation or address of Registered Office 21 February 2005
395 - Particulars of a mortgage or charge 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Outstanding

N/A

Lease 06 October 2004 Outstanding

N/A

Fixed and floating charge 06 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.