TRADE FORWARD ELECTRICAL WHOLESALERS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2QZ

Company number 01750902
Status Active
Incorporation Date 7 September 1983
Company Type Private Limited Company
Address UNIT 1 TRINITY BUSINESS PARK, SKIRCOAT ROAD, HALIFAX, WEST YORKSHIRE, HX1 2QZ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 350 . The most likely internet sites of TRADE FORWARD ELECTRICAL WHOLESALERS LIMITED are www.tradeforwardelectricalwholesalers.co.uk, and www.trade-forward-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Trade Forward Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 01750902. Trade Forward Electrical Wholesalers Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of Trade Forward Electrical Wholesalers Limited is Unit 1 Trinity Business Park Skircoat Road Halifax West Yorkshire Hx1 2qz. . HINCHLIFF, Stuart David is a Secretary of the company. HINCHLIFF, Graeme John is a Director of the company. HINCHLIFF, Stuart David is a Director of the company. Secretary HINCHLIFF, Fiona Catherine has been resigned. Director HINCHLIFF, Fiona Catherine has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HINCHLIFF, Stuart David
Appointed Date: 30 April 1994

Director

Director

Resigned Directors

Secretary
HINCHLIFF, Fiona Catherine
Resigned: 30 April 1994

Director
HINCHLIFF, Fiona Catherine
Resigned: 30 April 1994
67 years old

Persons With Significant Control

Graeme John Hinchliff
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stuart David Hinchliff
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRADE FORWARD ELECTRICAL WHOLESALERS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 31 October 2016 with updates
08 Feb 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 350

03 Feb 2016
Change of share class name or designation
03 Feb 2016
Statement of company's objects
...
... and 69 more events
18 Jul 1988
Accounting reference date shortened from 31/03 to 30/04

11 Feb 1988
Return made up to 30/05/87; full list of members

15 Sep 1987
First gazette

21 Jan 1986
First gazette

07 Sep 1983
Incorporation

TRADE FORWARD ELECTRICAL WHOLESALERS LIMITED Charges

29 April 2008
Legal mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on west side of leeds road huddersfield…
17 October 1990
Legal charge
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: By way of legal mortgage 5 union cross halifax title no wyk…