WF ELECTRICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWF ELECTRICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00085004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WF ELECTRICAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WF ELECTRICAL LIMITED located?

    Registered Office Address
    Ground Floor, Eagle Court 2 Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WF ELECTRICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WF ELECTRICAL PLCOct 01, 1996Oct 01, 1996
    WHOLESALE FITTINGS PUBLIC LIMITED COMPANY(THE)Jun 21, 1905Jun 21, 1905

    What are the latest accounts for WF ELECTRICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WF ELECTRICAL LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for WF ELECTRICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mr Ufuk Hasan as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Marcus Leek as a director on Mar 12, 2025

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Mr Toby James Train on Jul 29, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Leek as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of John Christopher James Hogan as a director on Dec 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of WF ELECTRICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Ufuk
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish255315420001
    TRAIN, Toby James
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish197366610002
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    CROXSON, Neil Michael
    15 Kyle Way
    Nether Poppleton
    YO26 6RH York
    Secretary
    15 Kyle Way
    Nether Poppleton
    YO26 6RH York
    British96469690002
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    NORRIS, William
    23 Park Meadow
    Doddinghurst
    CM15 0TT Brentwood
    Essex
    Secretary
    23 Park Meadow
    Doddinghurst
    CM15 0TT Brentwood
    Essex
    British18112260001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Director
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CONRADI, Richard Gordon
    18 Moor Park Road
    HA6 2DN Northwood
    Middlesex
    Director
    18 Moor Park Road
    HA6 2DN Northwood
    Middlesex
    British3466540001
    CROXSON, Neil Michael
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    UkBritish96469690005
    FILER, Roy Montague
    4 Park Grove
    HA8 7SJ Edgware
    Middlesex
    Director
    4 Park Grove
    HA8 7SJ Edgware
    Middlesex
    EnglandBritish14600750001
    FITCHETT, David John
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    EnglandUnited Kingdom83165530001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HARBOUR, Stephen Paul
    18 Barton Chase
    First Marine Avenue, Barton On Sea
    BH25 7TQ New Milton
    Hampshire
    Director
    18 Barton Chase
    First Marine Avenue, Barton On Sea
    BH25 7TQ New Milton
    Hampshire
    British66557610002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HERRING, Peter Lionel
    Dancing Ghyll
    Grange-In-Borrowdale
    CA12 5UQ Keswick
    Cumbria
    Director
    Dancing Ghyll
    Grange-In-Borrowdale
    CA12 5UQ Keswick
    Cumbria
    EnglandBritish21610240001
    HOGAN, John Christopher James
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomIrish197357940001
    LASCHKAR, Henri-Paul
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Herts
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Herts
    UkFrench139160640005
    LEEK, Marcus
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish236640560001
    MCDANIEL, Anthony Richard
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Great BritainBritish136655850003
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NICHOLS, Matt Ward, Mr.
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    Director
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    EnglandBritish177829370001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Director
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    United KingdomBritish95602370001
    RAY, John William
    Long Lane House
    Forest Road
    RG40 5SD Wokingham
    Berkshire
    Director
    Long Lane House
    Forest Road
    RG40 5SD Wokingham
    Berkshire
    British51793090001
    ROSE, Dennis Stuart
    34 Elm Tree Road
    NW8 9JP London
    Director
    34 Elm Tree Road
    NW8 9JP London
    British18112270002
    ROSE, Lennard Harvey
    66 Deansway
    N2 0HY London
    Director
    66 Deansway
    N2 0HY London
    British18112280001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritish20113670001
    ROSE, Stephen Samuel Malcolm
    3 Grange Road
    Highgate
    N6 4AR London
    Director
    3 Grange Road
    Highgate
    N6 4AR London
    EnglandBritish17327670003
    WOUTERSE, Alexander Jan
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Director
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Dutch105846620001

    Who are the persons with significant control of WF ELECTRICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rexel Uk Limited
    Hatchford Brook
    Hatchford Way
    B62 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    United Kingdom
    Jun 30, 2016
    Hatchford Brook
    Hatchford Way
    B62 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number434724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0