KEW (ELECTRICAL DISTRIBUTORS) LIMITED
Overview
| Company Name | KEW (ELECTRICAL DISTRIBUTORS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03156034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEW (ELECTRICAL DISTRIBUTORS) LIMITED located?
| Registered Office Address | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 2 Chapel Road Southwick Brighton BN41 1PF England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Edmundson House Tatton Street Knutsford Cheshire WA16 6AY | 1 pages | AD04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registered office address changed from 2 Chapel Road Southwick Brighton BN41 1PF to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on May 28, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Benjamin James Armstrong on Mar 20, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 05, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Douglas Brash Christie as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas Talbot Mcnair as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Jarvie Mulcahy as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Bryson Mason as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark George Felber as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of William Sones Woof as a secretary on Nov 25, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Stuart Paul Newsum as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Appointment of Mr Benjamin James Armstrong as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Graham Elsegood as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr William Sones Woof on Mar 06, 2024 | 2 pages | CH01 | ||||||||||||||
Who are the officers of KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOF, William Sones | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 329733280001 | |||||||
| ARMSTRONG, Benjamin James | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 258238360002 | |||||
| WOOF, William Sones | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | United Kingdom | British | 36903320003 | |||||
| FITZGERALD CA, Michael John | Secretary | Unit 2 Chapel Road Portslade BN41 1PF Brighton East Sussex | British | 2767300001 | ||||||
| KERLY, Susan | Secretary | 2 Benfield Way Portslade BN41 2DA Brighton East Sussex | British | 46209020001 | ||||||
| NEWSUM, Stuart Paul | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 296286840001 | |||||||
| STANDING, Timothy Mark | Secretary | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | 159052720001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CHRISTIE, Douglas Brash | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 185956660001 | |||||
| ELLIS, Mark | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | United Kingdom | British | 94854460002 | |||||
| ELSEGOOD, Philip Graham | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 22304520002 | |||||
| FELBER, Mark George | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 148419160001 | |||||
| FITZGERALD CA, Michael John | Director | Unit 2 Chapel Road Portslade BN41 1PF Brighton East Sussex | United Kingdom | British | 2767300001 | |||||
| GOVIER, Giles Barrie | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | United Kingdom | British | 112874880003 | |||||
| KAYE, Shane Martin | Director | Chapel Road Southwick BN41 1PF Brighton 2 | England | British | 282272050001 | |||||
| KERLY, Geoffrey Ronald | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | England | British | 129723310001 | |||||
| KERLY, Susan | Director | 2 Benfield Way Portslade BN41 2DA Brighton East Sussex | British | 46209020001 | ||||||
| MASON, Gary Bryson | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | Scotland | British | 153846430001 | |||||
| MCNAIR, Douglas Talbot | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 855740002 | |||||
| MULCAHY, Nicholas Jarvie | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | England | British | 162877770002 | |||||
| ORAM, Trevor Sidney | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | United Kingdom | British | 16514370003 | |||||
| PEET, David Martin Ievan | Director | Chapel Road Portslade BN41 1PF Brighton Unit 2 England | England | British | 186227580001 | |||||
| ROOF, Michael John | Director | Chapel Road Southwick BN41 1PF Brighton 2 | England | British | 282272310001 | |||||
| SANSOM, Robert Anthony | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | United Kingdom | British | 53377800002 | |||||
| STANDING, Timothy Mark | Director | Chapel Road Southwick BN41 1PF Brighton 2 United Kingdom | United Kingdom | British | 19118410002 |
Who are the persons with significant control of KEW (ELECTRICAL DISTRIBUTORS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Holdings Investments Limited | May 20, 2022 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoffrey Ronald Kerly | Apr 06, 2016 | Chapel Road Southwick BN41 1PF Brighton 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Susan Kerly | Apr 06, 2016 | Chapel Road Southwick BN41 1PF Brighton 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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