ELECTRICAL TRADE SUPPLIES LIMITED
BLANTYRE HORIZON WHOLESALE LTD SPARK SUPPLIES LTD

Hellopages » South Lanarkshire » South Lanarkshire » G72 9AL

Company number SC487997
Status Active
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address 16 TIGHNASHEEN WAY, BLANTYRE, G72 9AL
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Company name changed horizon wholesale LTD\certificate issued on 03/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 ; Compulsory strike-off action has been discontinued. The most likely internet sites of ELECTRICAL TRADE SUPPLIES LIMITED are www.electricaltradesupplies.co.uk, and www.electrical-trade-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Electrical Trade Supplies Limited is a Private Limited Company. The company registration number is SC487997. Electrical Trade Supplies Limited has been working since 02 October 2014. The present status of the company is Active. The registered address of Electrical Trade Supplies Limited is 16 Tighnasheen Way Blantyre G72 9al. . GORDON, Clark Peter is a Director of the company. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
GORDON, Clark Peter
Appointed Date: 02 October 2014
35 years old

Persons With Significant Control

Mr Clark Peter Gordon
Notified on: 1 October 2016
35 years old
Nature of control: Ownership of shares – 75% or more

ELECTRICAL TRADE SUPPLIES LIMITED Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Oct 2016
Company name changed horizon wholesale LTD\certificate issued on 03/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

23 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Micro company accounts made up to 31 October 2015
06 Sep 2016
First Gazette notice for compulsory strike-off
01 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1

24 Jul 2015
Company name changed spark supplies LTD\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23

02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
  • GBP 1