Company number 00911692
Status Active
Incorporation Date 27 July 1967
Company Type Private Limited Company
Address SALOP STREET, DAYBROOK, NOTTINGHAM, NG5 6HD
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), 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 14,900
; Full accounts made up to 31 December 2015; Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
GBP 14,900
. The most likely internet sites of ERF ELECTRICAL WHOLESALERS LTD. are www.erfelectricalwholesalers.co.uk, and www.erf-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Erf Electrical Wholesalers Ltd is a Private Limited Company.
The company registration number is 00911692. Erf Electrical Wholesalers Ltd has been working since 27 July 1967.
The present status of the company is Active. The registered address of Erf Electrical Wholesalers Ltd is Salop Street Daybrook Nottingham Ng5 6hd. . SMITH, Ashley Mark is a Secretary of the company. COMBELLACK, Robin is a Director of the company. COMBELLACK, Timothy is a Director of the company. JONES, Simon, Projects Director is a Director of the company. LAYCOCK, Andrew John is a Director of the company. Secretary HAYES, Trevor has been resigned. Secretary WELDON, William Alan has been resigned. Director COMBELLACK, Alan Robert has been resigned. Director COMBELLACK, Christine Maria has been resigned. Director EASTER, Terence has been resigned. Director JACKSON, Roger has been resigned. Director MACLEOD, John Henry has been resigned. Director SHELDON, Allan Frederick has been resigned. Director WING, Michael John 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
Resigned Directors
Secretary
HAYES, Trevor
Resigned: 30 April 2008
Appointed Date: 01 January 1996
ERF ELECTRICAL WHOLESALERS LTD. Events
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
04 Apr 2016
Full accounts made up to 31 December 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
13 Apr 2015
Full accounts made up to 31 December 2014
16 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
...
... and 108 more events
08 May 1981
Accounts made up to 31 August 1980
26 Jun 1980
Accounts made up to 31 August 1981
26 Jan 1980
Accounts made up to 31 August 1978
24 Mar 1979
Accounts made up to 31 August 1977
27 Jul 1967
Incorporation
28 July 2006
Rent deposit deed
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Alvin Mark Lindley
Description: The deposit of £4,259.38 deposited in the deposit account…
28 February 2005
Rent deposit deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: British Man-Made Staple Fibres Limited
Description: The sum of £3,700.00 representing one quarter's rent…
25 November 1994
Debenture
Delivered: 26 November 1994
Status: Satisfied
on 25 August 1995
Persons entitled: Trustees of Erf Cables (1967) Limited Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
3 October 1990
Debenture
Delivered: 4 October 1990
Status: Satisfied
on 1 December 2000
Persons entitled: Trustees of E.R.F.Cables (1967) Limited Pension Fund.
Description: Company charges with the payment of all money and…
31 August 1984
Legal charge
Delivered: 14 September 1984
Status: Satisfied
on 26 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H unit B2, the wallows industrial estate, brierley hill…
11 April 1979
Debenture
Delivered: 18 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…