Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTROCO (ELECTRICAL WHOLESALE) LIMITED
Company Information for

ELECTROCO (ELECTRICAL WHOLESALE) LIMITED

UNIT 8 NONSUCH INDUSTRIAL ESTATE, KILN LANE, EPSOM, SURREY, KT17 1DH,
Company Registration Number
04848988
Private Limited Company
Active

Company Overview

About Electroco (electrical Wholesale) Ltd
ELECTROCO (ELECTRICAL WHOLESALE) LIMITED was founded on 2003-07-29 and has its registered office in Epsom. The organisation's status is listed as "Active". Electroco (electrical Wholesale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELECTROCO (ELECTRICAL WHOLESALE) LIMITED
 
Legal Registered Office
UNIT 8 NONSUCH INDUSTRIAL ESTATE
KILN LANE
EPSOM
SURREY
KT17 1DH
Other companies in KT17
 
Filing Information
Company Number 04848988
Company ID Number 04848988
Date formed 2003-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB823227549  
Last Datalog update: 2024-01-09 07:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTROCO (ELECTRICAL WHOLESALE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTROCO (ELECTRICAL WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE STUNELL
Director 2011-06-01
CONNELL JAMES STUNELL
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN GEORGE FROST
Company Secretary 2005-02-16 2011-05-31
DARREN GEORGE FROST
Director 2003-07-29 2011-05-31
ANGELA JANE STUNELL
Company Secretary 2004-04-07 2005-02-16
ANGELA JANE STUNELL
Director 2003-07-29 2005-02-16
TRACEY JANE SCOTT
Company Secretary 2003-07-29 2004-04-06
TIMOTHY JOHN SCOTT
Director 2003-07-29 2004-04-06
TRACEY JANE SCOTT
Director 2003-07-29 2004-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNELL JAMES STUNELL
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNELL JAMES STUNELL
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01PSC09Withdrawal of a person with significant control statement on 2018-08-01
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-03-14AAMDAmended account full exemption
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-26AR0129/07/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-28AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0129/07/13 ANNUAL RETURN FULL LIST
2013-08-28CH01Director's details changed for Mr Connell James Stunell on 2013-08-28
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0129/07/12 ANNUAL RETURN FULL LIST
2012-06-13SH0113/06/12 STATEMENT OF CAPITAL GBP 5
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12SH0112/10/11 STATEMENT OF CAPITAL GBP 5
2011-08-22AR0129/07/11 ANNUAL RETURN FULL LIST
2011-06-27SH06Cancellation of shares. Statement of capital on 2011-06-27 GBP 3
2011-06-21RES09Resolution of authority to purchase a number of shares
2011-06-21SH03Purchase of own shares
2011-06-13AP01DIRECTOR APPOINTED MRS ANGELA JANE STUNELL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FROST
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY DARREN FROST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0129/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONNELL JAMES STUNELL / 29/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE FROST / 29/07/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM UNIT 8 NONSUCH INDUSTRIAL ESTATE ESTATE KILN LANE EPSOM SURREY KT17 1DH
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-08-07190LOCATION OF DEBENTURE REGISTER
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN FROST / 21/07/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / CONNELL STUNELL / 28/07/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: UNIT 8 NONSUCH INDUSTRIAL ESTATE KILN LANE EPSOM SURREY KT17 1DH
2007-08-03190LOCATION OF DEBENTURE REGISTER
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: UNIT 19 NONSUCH INDUSTRIAL ESTATE, ESTATE KILN LANE EPSOM SURREY KT17 1DH
2007-08-03363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 19 NON SUCH INDUSTRIAL ESTATE KILN LANE EPSOM SURREY KT17 1DH
2005-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW SECRETARY APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 49 NORMANHURST ROAD WALTON ON THAMES SURREY KT12 3EQ
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-09-2488(2)RAD 15/09/03--------- £ SI 6@1=6 £ IC 6/12
2003-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ELECTROCO (ELECTRICAL WHOLESALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTROCO (ELECTRICAL WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-05 Outstanding JRPA ESTATES LIMITED
RENT DEPOSIT DEED 2003-10-23 Outstanding GEOFFREY OSBORNE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTROCO (ELECTRICAL WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTROCO (ELECTRICAL WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTROCO (ELECTRICAL WHOLESALE) LIMITED
Trademarks
We have not found any records of ELECTROCO (ELECTRICAL WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTROCO (ELECTRICAL WHOLESALE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ELECTROCO (ELECTRICAL WHOLESALE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ELECTROCO (ELECTRICAL WHOLESALE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTROCO (ELECTRICAL WHOLESALE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTROCO (ELECTRICAL WHOLESALE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1