SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1JX

Company number 05432291
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address UNIT 2 ELLIS WAY, QUESTOR, DARTFORD, KENT, DA1 1JX
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), 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Second filing of AR01 previously delivered to Companies House made up to 21 April 2012; Second filing of AR01 previously delivered to Companies House made up to 21 April 2011. The most likely internet sites of SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED are www.shipelecelectricalwholesalers.co.uk, and www.ship-elec-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ship Elec Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 05432291. Ship Elec Electrical Wholesalers Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Ship Elec Electrical Wholesalers Limited is Unit 2 Ellis Way Questor Dartford Kent Da1 1jx. . STANDING, Timothy Mark is a Secretary of the company. KERLY, Geoffrey Ronald is a Director of the company. STANDING, Timothy Mark is a Director of the company. Secretary MEAGER, Erika has been resigned. Director BEESON, Ben Stephen has been resigned. Director MEAGER, Bryan has been resigned. Director MEAGER, Erika has been resigned. Director SCATES, Andrew 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
STANDING, Timothy Mark
Appointed Date: 31 March 2016

Director
KERLY, Geoffrey Ronald
Appointed Date: 31 March 2016
67 years old

Director
STANDING, Timothy Mark
Appointed Date: 31 March 2016
67 years old

Resigned Directors

Secretary
MEAGER, Erika
Resigned: 31 March 2016
Appointed Date: 21 April 2005

Director
BEESON, Ben Stephen
Resigned: 31 March 2016
Appointed Date: 01 February 2013
44 years old

Director
MEAGER, Bryan
Resigned: 31 March 2016
Appointed Date: 21 April 2005
56 years old

Director
MEAGER, Erika
Resigned: 31 March 2016
Appointed Date: 01 June 2006
52 years old

Director
SCATES, Andrew
Resigned: 31 March 2016
Appointed Date: 01 February 2013
56 years old

SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 May 2016
26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 21 April 2012
26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 21 April 2011
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Register(s) moved to registered inspection location Unit 2 Chapel Road Southwick Brighton BN41 1PF
...
... and 45 more events
21 Feb 2007
Accounts for a dormant company made up to 31 May 2006
18 Dec 2006
Accounting reference date extended from 30/04/06 to 31/05/06
09 Oct 2006
New director appointed
03 Jul 2006
Return made up to 21/04/06; full list of members
21 Apr 2005
Incorporation

SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED Charges

31 March 2016
Charge code 0543 2291 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 August 2015
Charge code 0543 2291 0002
Delivered: 29 August 2015
Status: Satisfied on 17 February 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
26 March 2009
Mortgage debenture
Delivered: 31 March 2009
Status: Satisfied on 29 February 2016
Persons entitled: Abbey National PLC
Description: Fixed and floating charge over the undertaking and all…