About

Registered Number: 02806944
Date of Incorporation: 05/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 270 Walkden Road, Worsley, Manchester, M28 7FG

 

Based in Manchester, Worsley Electrical Supplies (UK) Ltd was established in 1993, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of Worsley Electrical Supplies (UK) Ltd are listed as Davies, Simon David, Kennedy, Raymond John, White, Paul Simon, Thornley, Judith Ann, Bailey, Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Simon David 22 December 2007 - 1
KENNEDY, Raymond John 19 July 2005 - 1
WHITE, Paul Simon 06 April 2016 - 1
BAILEY, Leonard 01 January 1997 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
THORNLEY, Judith Ann 31 August 1993 05 April 1994 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 April 2014
SH01 - Return of Allotment of shares 14 March 2014
SH01 - Return of Allotment of shares 23 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
363b - Annual Return 13 June 1994
AA - Annual Accounts 08 April 1994
288 - N/A 24 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
287 - Change in situation or address of Registered Office 08 September 1993
CERTNM - Change of name certificate 26 August 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.