Check the

POWER WHOLESALE LIMITED

Company
POWER WHOLESALE LIMITED (00804586)

POWER WHOLESALE

Phone: 01914 775 721
B⁺ rating

ABOUT POWER WHOLESALE LIMITED

Operationg out of our Cramlington Regional Office the Data Division installs cabling and racking for datacenters and businesses.

As our business has expanded we have kept pace with emerging markets and project demands by introducing a dedicated Export Division. Our years of experience in exporting around the globe makes Power Wholesale Ltd a clear choice for your next project supplier.

Supplying a huge range of electrical products our Domestic and Commercial Division supplys trade and the public.

Power Wholesale Ltd is a well established specialist electrical supplier based in the North East of England. Since being established over 50 years ago Power Wholesale Ltd has supplied many different markets, mainly specialising in the oil, gas, petrochemical, power and renewable energy industries.

Our supply reach spans the globe and we are ready to supply your elecrtical needs wherever you are.

UKs only full Industrial Chalmit distributor offering the full range of products.

Offical Stockist and Distributor of Victor Lighting supplying the full product range.

This question is for testing whether or not you are a human visitor and to prevent automated spam submissions.

KEY FINANCES

Year
2017
Assets
£3450.46k ▲ £782.15k (29.31 %)
Cash
£119.96k ▲ £115.33k (2,491.38 %)
Liabilities
£118.13k ▼ £-39.04k (-24.84 %)
Net Worth
£3332.32k ▲ £821.19k (32.70 %)

REGISTRATION INFO

Company name
POWER WHOLESALE LIMITED
Company number
00804586
VAT
GB801804660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1964
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
powerwholesale.co.uk
Phones
01914 775 721
01914 901 539
01670 737 733
01670 731 322
01642 244 789
01642 244 228
01159 400 036
01159 401 910
Registered Address
100-104 HIGH WEST STREET,
GATESHEAD,
TYNE & WEAR,
NE8 1NA

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

16 Mar 2017
Statement of capital following an allotment of shares on 20 January 2017 GBP 6,000
16 Mar 2017
Statement of capital following an allotment of shares on 20 January 2017 GBP 951
16 Mar 2017
Consolidation of shares on 20 January 2017

CHARGES

10 August 2004
Status
Outstanding
Delivered
17 August 2004
Persons entitled
Yorkshire Bank
Description
The property being unit 4 south nelson industrial estate…

27 November 2001
Status
Outstanding
Delivered
28 November 2001
Persons entitled
Yorkshire Bank PLC
Description
100 high street west gateshead tyne & wear. Assigns the…

5 April 2001
Status
Outstanding
Delivered
25 April 2001
Persons entitled
Yorkshire Bank PLC
Description
102-104 high west street gateshead tyne & wear NE8.

4 December 2000
Status
Outstanding
Delivered
6 December 2000
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

26 May 1994
Status
Satisfied on 20 January 2001
Delivered
7 June 1994
Persons entitled
Tsb Commercial Finance Limited
Description
A first fixed charge on all the book debts and other debts…

14 January 1993
Status
Satisfied on 20 January 2001
Delivered
16 January 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 April 1991
Status
Satisfied on 22 October 1997
Delivered
9 April 1991
Persons entitled
Midland Bank PLC
Description
Land situate at startforth road, riverside industrial…

16 August 1990
Status
Satisfied on 30 July 1996
Delivered
18 August 1990
Persons entitled
Midland Bank PLC
Description
Charge & assignment over building agreement & other…

11 May 1990
Status
Satisfied on 20 January 2001
Delivered
17 May 1990
Persons entitled
Midland Bank PLC
Description
Flaoting charge over the. Undertaking and all property and…

26 April 1990
Status
Satisfied on 20 January 2001
Delivered
2 May 1990
Persons entitled
Midland Bank PLC
Description
Fixed charge or all book debts and other debts now and from…

16 October 1989
Status
Satisfied on 20 January 2001
Delivered
27 October 1989
Persons entitled
Midland Bank PLC
Description
F/H land & warehouse offices shop & residential premises…

13 October 1989
Status
Satisfied on 14 March 2014
Delivered
27 October 1989
Persons entitled
Alliance and Leicester Building Society
Description
F/H land & warehouse offices shop & residential premises…

See Also


Last update 2018

POWER WHOLESALE LIMITED DIRECTORS

Neil William Cornish

  Acting
Appointed
09 February 1998
Role
Secretary
Address
7 Wyndley Close, Whickham, Tyne & Wear, NE16 5ST
Name
CORNISH, Neil William

Keith Victor Cornish

  Acting
Appointed
02 June 1999
Occupation
Support Services
Role
Director
Age
62
Nationality
British
Address
46 Thanet Street, Clay Cross, Derbyshire, S45 9JT
Name
CORNISH, Keith Victor

Neil William Cornish

  Acting
Appointed
08 May 1996
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
7 Wyndley Close, Whickham, Tyne & Wear, NE16 5ST
Name
CORNISH, Neil William

Stephen Cornish

  Acting
Appointed
02 June 1999
Occupation
Systems Engineer
Role
Director
Age
68
Nationality
British
Address
20 Burnthouse Lane, Whickham, Tyne And Wear, England, NE16 5AW
Country Of Residence
United Kingdom
Name
CORNISH, Stephen

Isabel Maureen Moses

  Resigned
Resigned
06 February 1998
Role
Secretary
Address
Nurick 14 Hazlewood Close, Eighton Banks, Gateshead, Tyne & Wear
Name
MOSES, Isabel Maureen

Ethel Winifred Cornish

  Resigned
Resigned
08 April 1999
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
20 Burnthouse Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5AW
Name
CORNISH, Ethel Winifred

Victor Albutt Cornish

  Resigned
Resigned
31 January 1997
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
The Cottage, Church Drive, Gateshead, Tyne & Wear, NE9 5RB
Name
CORNISH, Victor Albutt

REVIEWS


Check The Company
Very good according to the company’s financial health.