Company number 02245784
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address CHARTER HOUSE, SALEM STREET, HANLEY, STOKE-ON-TRENT STAFFS, ST1 5PR
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 100
. The most likely internet sites of DIRECT ELECTRICAL SUPPLIES LIMITED are www.directelectricalsupplies.co.uk, and www.direct-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Direct Electrical Supplies Limited is a Private Limited Company.
The company registration number is 02245784. Direct Electrical Supplies Limited has been working since 19 April 1988.
The present status of the company is Active. The registered address of Direct Electrical Supplies Limited is Charter House Salem Street Hanley Stoke On Trent Staffs St1 5pr. . KEELING, Vivienne Lynne is a Secretary of the company. KEELING, John Lewis is a Director of the company. KEELING, Vivienne Lynne is a Director of the company. Secretary BRADLEY, David Thomas has been resigned. Director BRADLEY, David Thomas has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Lewis Keeling
Notified on: 5 October 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DIRECT ELECTRICAL SUPPLIES LIMITED Events
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
...
... and 79 more events
16 May 1988
Director resigned;new director appointed
16 May 1988
Secretary resigned;new secretary appointed
16 May 1988
Registered office changed on 16/05/88 from: 2 baches street london N1 6UB
16 May 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Apr 1988
Incorporation
15 November 2006
Fixed and floating charge
Delivered: 23 November 2006
Status: Satisfied
on 15 June 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2000
Fixed and floating charge on book and other debts
Delivered: 6 May 2000
Status: Satisfied
on 24 November 2006
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a)specified debts being any…
2 September 1993
Debenture
Delivered: 9 September 1993
Status: Satisfied
on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…