Company Information for CONSUMER ELECTRONICS EQUIPMENT DISTRIBUTION LTD
OFFICE 201 UNIT 9 ST STEPHEN’S COURT,, ST STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
|
Company Registration Number
08698337
Private Limited Company
Active |
Company Name | |
---|---|
CONSUMER ELECTRONICS EQUIPMENT DISTRIBUTION LTD | |
Legal Registered Office | |
OFFICE 201 UNIT 9 ST STEPHEN’S COURT, ST STEPHENS ROAD BOURNEMOUTH BH2 6LA Other companies in N13 | |
Company Number | 08698337 | |
---|---|---|
Company ID Number | 08698337 | |
Date formed | 2013-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:59:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM ALEC JEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS O'GRADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALS SERVICES LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Dissolved 2017-10-31 | |
ANDERSON JAMES LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
TRANSIPPON LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
VENDON LIMITED | Director | 2014-04-01 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
SHIPSHYNA FORWARDING LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
PRIORY WASTE TREATMENT LTD | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-04-07 | |
BRITNEL LIMITED | Director | 2013-05-29 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
BLATE LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-02 | Dissolved 2015-12-15 | |
SURFOR LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
RIONET LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-01 | Dissolved 2016-08-16 | |
CONVERY INVESTMENTS LIMITED | Director | 2012-10-02 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
FINAGRO MANAGEMENT AND INVESTMENTS LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
ENERGY CAPITAL INVEST LTD | Director | 2011-10-04 | CURRENT | 2011-10-04 | Dissolved 2015-02-17 | |
BYZANTRANS LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2017-09-19 | |
IBERIA SECURITIES LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2013-10-22 | |
INTERNATIONAL BUSINESS GUARANTEES GROUP LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/03/24 FROM 483 Green Lanes Palmers Green London N13 4BS | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AP01 | Second filing of director appointment of Malcolm Jewell | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
CH01 | Director's details changed for Malcolm Jewell on 2017-06-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALEC JEWELL | |
AP01 | DIRECTOR APPOINTED MALCOLM JEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS O'GRADY | |
AP01 | DIRECTOR APPOINTED MALCOLM JEWELL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSUMER ELECTRONICS EQUIPMENT DISTRIBUTION LTD
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as CONSUMER ELECTRONICS EQUIPMENT DISTRIBUTION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |