Check the

TRADE ELECTRIC WHOLESALE LTD

Company
TRADE ELECTRIC WHOLESALE LTD (05525983)

TRADE ELECTRIC WHOLESALE

Phone: 02088 452 121
B⁺ rating

KEY FINANCES

Year
2016
Assets
£189.68k ▲ £8.18k (4.51 %)
Cash
£40.35k ▲ £12.91k (47.04 %)
Liabilities
£287k ▲ £8.28k (2.97 %)
Net Worth
£-97.32k ▲ £-0.1k (0.10 %)

REGISTRATION INFO

Company name
TRADE ELECTRIC WHOLESALE LTD
Company number
05525983
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
tradeelectric.co.uk
Phones
02088 452 121
02088 453 131
Registered Address
27 MANOR PARK CRESCENT,
EDGWARE,
MIDDLESEX,
HA8 7HN

ECONOMIC ACTIVITIES

46499
Wholesale of household goods (other than musical instruments) n.e.c.

LAST EVENTS

24 Aug 2016
Confirmation statement made on 2 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100

CHARGES

6 April 2006
Status
Outstanding
Delivered
11 April 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRADE ELECTRIC WHOLESALE LTD DIRECTORS

Baljinder Kaur Bhambra

  Acting
Appointed
02 August 2005
Role
Secretary
Address
49 Summit Road, Northolt, Middlesex, UB5 5HL
Name
BHAMBRA, Baljinder Kaur

Baljinder Kaur Bhambra

  Acting PSC
Appointed
02 August 2005
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
49 Summit Road, Northolt, Middlesex, UB5 5HL
Country Of Residence
United Kingdom
Name
BHAMBRA, Baljinder Kaur
Notified On
2 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dharmpal Singh Bhambra

  Acting PSC
Appointed
02 August 2005
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
49 Summit Road, Northolt, Middlesex, UB5 5HL
Country Of Residence
United Kingdom
Name
BHAMBRA, Dharmpal Singh
Notified On
2 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
02 August 2005
Resigned
02 August 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
02 August 2005
Resigned
02 August 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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