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
-
Check the company
-
UK
-
Gateshead
- Company name
- POWER WHOLESALE LIMITED
- Company number
- 00804586
- VAT
- GB801804660
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1964
Age - 61 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
- 63
- 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
- 56
- 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
- 69
- 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
- 93
- 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
- 93
- 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.