COMMERCIAL WHOLESALE TRADING LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT
Company number 04130289
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address TATTERSALL HOUSE, EAST PARADE, HARROGATE, ENGLAND, HG1 5LT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 26 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of COMMERCIAL WHOLESALE TRADING LIMITED are www.commercialwholesaletrading.co.uk, and www.commercial-wholesale-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Commercial Wholesale Trading Limited is a Private Limited Company. The company registration number is 04130289. Commercial Wholesale Trading Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Commercial Wholesale Trading Limited is Tattersall House East Parade Harrogate England Hg1 5lt. . GILL, Helen is a Secretary of the company. COE, Michael is a Director of the company. COE, Philip Colin is a Director of the company. Secretary KING, Gillian Hazel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GILL, Helen has been resigned. Director KING, Brian Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
GILL, Helen
Appointed Date: 04 August 2006

Director
COE, Michael
Appointed Date: 04 August 2006
64 years old

Director
COE, Philip Colin
Appointed Date: 23 March 2015
41 years old

Resigned Directors

Secretary
KING, Gillian Hazel
Resigned: 04 August 2006
Appointed Date: 19 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
GILL, Helen
Resigned: 01 May 2015
Appointed Date: 04 August 2006
63 years old

Director
KING, Brian Edward
Resigned: 04 August 2006
Appointed Date: 19 December 2000
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Persons With Significant Control

Mr Michael Coe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Colin Coe
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL WHOLESALE TRADING LIMITED Events

26 Jan 2017
Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 26 January 2017
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Jan 2016
Total exemption full accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

...
... and 39 more events
04 Jan 2001
Secretary resigned
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed
04 Jan 2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
19 Dec 2000
Incorporation

COMMERCIAL WHOLESALE TRADING LIMITED Charges

23 April 2001
Mortgage debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…