ABOUT ANDERSON ELECTRICAL RETAIL LTD
Established in 1963, Anderson Electrical Ltd is a family run business that offers you the same professional service as we do for our customers in our retail units.
With over 50 years experience we pride ourselves on being No.1 for all your spares and accessories. Be it a fuse or paper dust bags to full carpet extraction machines, here at Anderson Electrical our aim is to provide the best service available to all our customers
We have part breakdowns of many appliances so if you are having difficulty locating a part, call our sales team or visit our shop and we shall help find what you are looking for.
Latest Products
Company Reg: 5216474 - VAT No. 845 4900 16
KEY FINANCES
Year
2017
Assets
£28.82k
▼ £-6.39k (-18.15 %)
Cash
£0k
▼ £-3.11k (-100.00 %)
Liabilities
£105.78k
▼ £-1.47k (-1.37 %)
Net Worth
£-76.95k
▲ £-4.92k (6.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- ANDERSON ELECTRICAL RETAIL LTD
- Company number
- 05216474
- VAT
- GB845490016
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 2004
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- anderson-retail.co.uk
- Phones
-
01332 371 166
01332 297 360
- Registered Address
- 10 THE STRAND,
DERBY,
DE1 1BA
ECONOMIC ACTIVITIES
- 47540
- Retail sale of electrical household appliances in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 18 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 01 Sep 2016
- Confirmation statement made on 27 August 2016 with updates
- 04 Nov 2015
- Total exemption small company accounts made up to 30 April 2015
See Also
Last update 2018
ANDERSON ELECTRICAL RETAIL LTD DIRECTORS
Guy Henry Anderson
Acting
PSC
- Appointed
- 07 December 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 10 The Strand, Derby, DE1 1BA
- Country Of Residence
- England
- Name
- ANDERSON, Guy Henry
- Notified On
- 30 June 2016
- Nature Of Control
- Right to appoint and remove directors
Ian Anderson
Resigned
- Appointed
- 27 August 2004
- Resigned
- 24 March 2009
- Role
- Secretary
- Address
- 8 Roman Way, Borrowash, Derby, Derbyshire, DE72 3LX
- Name
- ANDERSON, Ian
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 27 August 2004
- Resigned
- 27 August 2004
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
Ian Anderson
Resigned
- Appointed
- 27 August 2004
- Resigned
- 24 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 8 Roman Way, Borrowash, Derby, Derbyshire, DE72 3LX
- Country Of Residence
- England
- Name
- ANDERSON, Ian
John Anderson
Resigned
- Appointed
- 27 August 2004
- Resigned
- 07 December 2007
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Bankside Villa, 457 Kedleston Road, Derby, DE22 2ND
- Name
- ANDERSON, John
Carl Grogan
Resigned
- Appointed
- 31 August 2004
- Resigned
- 28 August 2009
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 11 Blair Grove, Sandiacre, Nottingham, Nottinghamshire, NG10 5PS
- Name
- GROGAN, Carl
Anderson James
Resigned
- Appointed
- 31 August 2004
- Resigned
- 10 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 84 West Bank Road, Allestree, Derby, Derbyshire, DE22 2FZ
- Name
- JAMES, Anderson
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 27 August 2004
- Resigned
- 27 August 2004
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.