Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3LINE ELECTRICAL WHOLESALE LIMITED
Company Information for

3LINE ELECTRICAL WHOLESALE LIMITED

UNIT 3 WESSEX TRADE CENTRE, RINGWOOD ROAD, POOLE, DORSET, BH12 3PF,
Company Registration Number
06499284
Private Limited Company
Active

Company Overview

About 3line Electrical Wholesale Ltd
3LINE ELECTRICAL WHOLESALE LIMITED was founded on 2008-02-11 and has its registered office in Poole. The organisation's status is listed as "Active". 3line Electrical Wholesale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3LINE ELECTRICAL WHOLESALE LIMITED
 
Legal Registered Office
UNIT 3 WESSEX TRADE CENTRE
RINGWOOD ROAD
POOLE
DORSET
BH12 3PF
Other companies in BH12
 
Filing Information
Company Number 06499284
Company ID Number 06499284
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB972706204  
Last Datalog update: 2024-03-07 01:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3LINE 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 3LINE ELECTRICAL WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK GOULDING
Company Secretary 2009-05-21
KEITH ANTONY AVENELL
Director 2009-05-21
CHRISTOPHER BROWNE
Director 2009-06-25
PAUL DALGLIESH
Director 2015-06-08
SIMON MARK GOULDING
Director 2009-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH KELLY
Director 2009-06-25 2015-06-08
MARTIN AND COMPANY COMPANY SECRETARIES LTD
Company Secretary 2008-02-11 2009-05-21
JAMES ROBERT KELLY
Director 2008-02-11 2009-05-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-02-11 2008-02-11
LONDON LAW SERVICES LIMITED
Nominated Director 2008-02-11 2008-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTONY AVENELL ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED Director 2017-04-01 CURRENT 1976-08-24 Active
KEITH ANTONY AVENELL 3LINE HOLDINGS LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 30/04/23
2023-02-22Director's details changed for Mr Simon Mark Goulding on 2023-02-22
2023-02-15Director's details changed for Mr Paul James Dalgliesh on 2023-02-15
2023-02-15SECRETARY'S DETAILS CHNAGED FOR SIMON MARK GOULDING on 2023-02-15
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-07CH01Director's details changed for Mr Chris Heading on 2022-06-07
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Chris Heading on 2022-03-03
2021-11-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr Keith Antony Avenell on 2021-03-09
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-12PSC07CESSATION OF KEITH ANTONY AVENELL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTONY AVENELL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-25AP01DIRECTOR APPOINTED MR CHRIS HEADING
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNE
2019-05-17CH01Director's details changed for Mr Keith Antony Avenell on 2019-05-17
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064992840008
2019-02-14CH01Director's details changed for Mr Keith Antony Avenell on 2019-02-14
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-13CH01Director's details changed for Paul Dalgliesh on 2019-02-13
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 225000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 225000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 225000
2016-02-16AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED PAUL DALGLIESH
2015-06-26SH10Particulars of variation of rights attached to shares
2015-06-26SH08Change of share class name or designation
2015-06-26RES12VARYING SHARE RIGHTS AND NAMES
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KELLY
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064992840008
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWNE / 07/05/2014
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 225000
2015-02-19AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTONY AVENELL / 19/06/2013
2014-09-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 225000
2014-02-19AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-21AR0111/02/13 FULL LIST
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK GOULDING / 08/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK GOULDING / 08/02/2013
2012-08-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-31ANNOTATIONClarification
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-01AR0111/02/12 FULL LIST
2012-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-01AD02SAIL ADDRESS CREATED
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-28AR0111/02/11 FULL LIST
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-23AR0111/02/10 FULL LIST
2010-01-18SH0102/07/09 STATEMENT OF CAPITAL GBP 225000
2010-01-18RES04NC INC ALREADY ADJUSTED 01/07/2009
2010-01-18MISCFORM 123 DATED 01/07/09 INCREASE OF £999900 OVER £100
2009-12-08AA01CURREXT FROM 28/02/2010 TO 30/04/2010
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KELLY / 19/10/2009
2009-08-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-06288aDIRECTOR APPOINTED JOHN JOSEPH KELLY
2009-07-06288aDIRECTOR APPOINTED CHRISTOPHER BROWNE
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY MARTIN AND COMPANY COMPANY SECRETARIES LTD
2009-06-04288aDIRECTOR AND SECRETARY APPOINTED SIMON MARK GOULDING
2009-06-04288aDIRECTOR APPOINTED KEITH ANTONY AVENELL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES KELLY
2009-02-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2008-02-11NEWINCINCORPORATION 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
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to 3LINE 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 3LINE ELECTRICAL WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-08 Outstanding SIMON MARK GOULDING
RENT DEPOSIT DEED 2012-05-30 Outstanding DENCORA MASON ROAD LLP
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-11-09 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-09-27 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-20 Outstanding HSBC BANK PLC
RENT DEPOSIT 2010-09-30 Outstanding PR POOLE LIMITED
ALL ASSETS DEBENTURE 2010-09-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT AGREEMENT 2009-08-25 Outstanding ALLEN ERNEST MARSHALL BARBARA AGNES PRENTICE MARSHALL MICHAEL HAYWOOD AND CAROLYN AWDRY HEYWOOD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 3LINE ELECTRICAL WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of 3LINE ELECTRICAL WHOLESALE LIMITED registering or being granted any patents
Domain Names

3LINE ELECTRICAL WHOLESALE LIMITED owns 2 domain names.

3lineelectrical.co.uk   3linelighting.co.uk  

Trademarks
We have not found any records of 3LINE ELECTRICAL WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3LINE ELECTRICAL WHOLESALE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11-21 GBP £-888 PURCHASE OF FURNITURE
Norfolk County Council 2014-11-21 GBP £1,000 PURCHASE OF FURNITURE
Norfolk County Council 2014-11-21 GBP £888 PURCHASE OF FURNITURE
Borough of Poole 2014-11-12 GBP £1,482 Response Repairs
Borough of Poole 2014-07-30 GBP £1,722 Works
Borough of Poole 2014-07-24 GBP £320 Works
Borough of Poole 2014-06-05 GBP £285 Response Repairs
Borough of Poole 2014-06-05 GBP £8 Response Repairs
Borough of Poole 2014-06-05 GBP £0 Response Repairs
Borough of Poole 2013-12-18 GBP £3,297
Borough of Poole 2012-01-27 GBP £2,046
Borough of Poole 2011-11-25 GBP £148
Borough of Poole 2011-11-25 GBP £8,597

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3LINE 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 3LINE 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 3LINE 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.