COUNTY ELECTRICAL WHOLESALERS LTD
CHESHIRE CELEBRATION LIGHTING LIMITED

Hellopages » Cheshire » Warrington » WA2 7UB

Company number 02623229
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address 32-34 JOHN STREET, WARRINGTON, CHESHIRE, WA2 7UB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2 . The most likely internet sites of COUNTY ELECTRICAL WHOLESALERS LTD are www.countyelectricalwholesalers.co.uk, and www.county-electrical-wholesalers.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-four years and three months. County Electrical Wholesalers Ltd is a Private Limited Company. The company registration number is 02623229. County Electrical Wholesalers Ltd has been working since 24 June 1991. The present status of the company is Active. The registered address of County Electrical Wholesalers Ltd is 32 34 John Street Warrington Cheshire Wa2 7ub. The company`s financial liabilities are £1142.33k. It is £268.2k against last year. The cash in hand is £112.89k. It is £-21.96k against last year. And the total assets are £1975.27k, which is £212.9k against last year. MEDLICOTT, Angela Michelle is a Secretary of the company. MEDLICOTT, Mark is a Director of the company. Secretary DEVLIN, James has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director DEVLIN, James has been resigned. Director MEDLICOTT, Eileen has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


county electrical wholesalers Key Finiance

LIABILITIES £1142.33k
+30%
CASH £112.89k
-17%
TOTAL ASSETS £1975.27k
+12%
All Financial Figures

Current Directors

Secretary
MEDLICOTT, Angela Michelle
Appointed Date: 01 April 2010

Director
MEDLICOTT, Mark
Appointed Date: 25 June 1991
60 years old

Resigned Directors

Secretary
DEVLIN, James
Resigned: 01 April 2010
Appointed Date: 25 June 1991

Nominee Secretary
SEMKEN LIMITED
Resigned: 25 June 1991
Appointed Date: 24 June 1991

Director
DEVLIN, James
Resigned: 01 June 1993
Appointed Date: 25 June 1991
81 years old

Director
MEDLICOTT, Eileen
Resigned: 30 August 1996
Appointed Date: 01 August 1991
96 years old

Nominee Director
LUFMER LIMITED
Resigned: 25 June 1991
Appointed Date: 24 June 1991

COUNTY ELECTRICAL WHOLESALERS LTD Events

29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Dec 2014
Secretary's details changed for Angela Michelle Medlicott on 13 December 2014
...
... and 62 more events
02 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

12 Jul 1991
Registered office changed on 12/07/91 from: the studio st. Nicholas close elstree herts WD6 3EW

12 Jul 1991
Ad 25/06/91--------- £ si 2@1=2 £ ic 2/4

12 Jul 1991
Accounting reference date notified as 01/07

24 Jun 1991
Incorporation

COUNTY ELECTRICAL WHOLESALERS LTD Charges

9 May 2014
Charge code 0262 3229 0005
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 & 2 broomfield industrial estate mold…
19 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32-34 john street warrington t/no CH305983 by way of fixed…
18 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 22 October 2009
Persons entitled: National Westminster Bank PLC
Description: 111 & 113 bewsey road warrington. By way of fixed charge…
21 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 91 wrexham street mold flintshire t/no:…
15 July 1992
Mortgage debenture
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…