Discountelectrical Ltd

DataGardener
discountelectrical ltd
in liquidation
Micro

Discountelectrical Ltd

11973205Private Limited With Share Capital

Egyptian Mill Egyptian Street, Bolton, BL12HS
Incorporated

01/05/2019

Company Age

6 years

Directors

1

Employees

SIC Code

46439

Risk

not scored

Company Overview

Registration, classification & business activity

Discountelectrical Ltd (11973205) is a private limited with share capital incorporated on 01/05/2019 (6 years old) and registered in bolton, BL12HS. The company operates under SIC code 46439 - wholesale of household goods (other than musical instruments) n.e.c..

Shop4electrical is committed to supplying discounted top brand electrical supplies online to everyone, no matter how large or small your order might be, saving you s even on the trade price we are a new breed of online electrical wholesaler, putting you, the customer first and changing the way the e...

Private Limited With Share Capital
SIC: 46439
Micro
Incorporated 01/05/2019
BL12HS

Financial Overview

Total Assets

£9.9K

Liabilities

£72.6K

Net Assets

£-62.7K

Cash

£1.9K

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-04-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2025
Resolution
Category:Resolution
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Capital Allotment Shares
Category:Capital
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2020
Incorporation Company
Category:Incorporation
Date:01-05-2019

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date20/05/2024
Latest Accounts30/05/2023

Trading Addresses

Egyptian Mill, Egyptian Street, Bolton, BL12HSRegistered
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY45GU

Related Companies

1