M.H. ELECTRICAL SUPPLIES (UK) LIMITED
RETFORD THE PENBOW PARTNERSHIP LIMITED M.H. ELECTRICAL SUPPLIES (UK) LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 6ES

Company number 02405612
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address CHANCERY COURT, 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6ES
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.H. ELECTRICAL SUPPLIES (UK) LIMITED are www.mhelectricalsuppliesuk.co.uk, and www.m-h-electrical-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Retford Low Level Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H Electrical Supplies Uk Limited is a Private Limited Company. The company registration number is 02405612. M H Electrical Supplies Uk Limited has been working since 18 July 1989. The present status of the company is Active. The registered address of M H Electrical Supplies Uk Limited is Chancery Court 34 West Street Retford Nottinghamshire Dn22 6es. . BAILEY, Katherine Elizabeth is a Director of the company. PENDERED, Stephen Robert is a Director of the company. Secretary DAVIES, Gillian has been resigned. Secretary MAYHEW, Richard has been resigned. Secretary PENDERED, Derrick Walter has been resigned. Secretary PENDERED, Susan has been resigned. Director MAYHEW, Richard has been resigned. Director MORTIMER, Denis has been resigned. Director PENDERED, Stephen has been resigned. Director PENDERED, Susan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BAILEY, Katherine Elizabeth
Appointed Date: 20 January 2016
43 years old

Director
PENDERED, Stephen Robert
Appointed Date: 03 March 1994
69 years old

Resigned Directors

Secretary
DAVIES, Gillian
Resigned: 01 May 2010
Appointed Date: 13 August 2007

Secretary
MAYHEW, Richard
Resigned: 03 March 1994

Secretary
PENDERED, Derrick Walter
Resigned: 13 August 2007
Appointed Date: 17 August 2004

Secretary
PENDERED, Susan
Resigned: 17 August 2004
Appointed Date: 03 March 1994

Director
MAYHEW, Richard
Resigned: 03 March 1994
86 years old

Director
MORTIMER, Denis
Resigned: 03 March 1994
102 years old

Director
PENDERED, Stephen
Resigned: 05 April 1993
69 years old

Director
PENDERED, Susan
Resigned: 17 August 2004
Appointed Date: 14 April 2000
69 years old

Persons With Significant Control

Mr Stephen Robert Pendered
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

M.H. ELECTRICAL SUPPLIES (UK) LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Appointment of Miss Katherine Elizabeth Bailey as a director on 20 January 2016
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 84 more events
27 Nov 1989
Registered office changed on 27/11/89 from: 2 baches st london N1 6UB

16 Nov 1989
Memorandum and Articles of Association
10 Nov 1989
Company name changed swapbuff LIMITED\certificate issued on 13/11/89

07 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jul 1989
Incorporation

M.H. ELECTRICAL SUPPLIES (UK) LIMITED Charges

20 May 1992
Single debenture
Delivered: 1 June 1992
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…