ELEC-MEC (WHOLESALE) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02628126
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address MIDDLESEX HOUSE FLOOR 2, 130 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017; Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of ELEC-MEC (WHOLESALE) LIMITED are www.elecmecwholesale.co.uk, and www.elec-mec-wholesale.co.uk. The predicted number of employees is 220 to 230. The company’s age is thirty-four years and three months. Elec Mec Wholesale Limited is a Private Limited Company. The company registration number is 02628126. Elec Mec Wholesale Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of Elec Mec Wholesale Limited is Middlesex House Floor 2 130 College Road Harrow England Ha1 1bq. The company`s financial liabilities are £4720.41k. It is £558.67k against last year. The cash in hand is £4216.46k. It is £1225.21k against last year. And the total assets are £6829.88k, which is £1358.81k against last year. GAMI, Devila is a Secretary of the company. GAMI, Pursotham is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


elec-mec (wholesale) Key Finiance

LIABILITIES £4720.41k
+13%
CASH £4216.46k
+40%
TOTAL ASSETS £6829.88k
+24%
All Financial Figures

Current Directors

Secretary
GAMI, Devila
Appointed Date: 10 July 1991

Director
GAMI, Pursotham
Appointed Date: 10 July 1991
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 1991
Appointed Date: 10 July 1991

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 1991
Appointed Date: 10 July 1991

Persons With Significant Control

Mr Purshotam Gami
Notified on: 10 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Devila Gami
Notified on: 10 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEC-MEC (WHOLESALE) LIMITED Events

08 Mar 2017
Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017
17 Feb 2017
Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017
18 Aug 2016
Confirmation statement made on 10 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Satisfaction of charge 1 in full
...
... and 53 more events
02 Jun 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Sep 1992
Return made up to 10/07/92; full list of members

08 Oct 1991
Secretary resigned;new secretary appointed

30 Sep 1991
Director resigned;new director appointed

10 Jul 1991
Incorporation

ELEC-MEC (WHOLESALE) LIMITED Charges

16 June 2003
Charge of deposit
Delivered: 2 July 2003
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…