ABM ELECTRICAL WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

ABM ELECTRICAL WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419229

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Wellington Road South, Stockport, Cheshire SK1 3THCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/03/2025
Change of details for Abm Electrical Holdings Limited as a person with significant control on 2016-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon14/04/2023
Termination of appointment of Leslie Ashworth as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Lynda Ashworth as a secretary on 2023-04-11
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon23/03/2022
Satisfaction of charge 3 in full
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon14/06/2021
Director's details changed for Mr Robert Lee Ashworth on 2021-02-16
dot icon23/11/2020
Change of details for Abm Electrical Holdings Limited as a person with significant control on 2016-06-30
dot icon20/11/2020
Change of details for Abm Electrical Holdings Limited as a person with significant control on 2016-06-30
dot icon20/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/11/2020
Secretary's details changed for Mrs Lynda Ashworth on 2020-10-20
dot icon20/11/2020
Director's details changed for Mr Mark Leslie Ashworth on 2020-10-20
dot icon20/11/2020
Director's details changed for Mr Robert Lee Ashworth on 2020-10-20
dot icon20/11/2020
Director's details changed for Mr Leslie Ashworth on 2020-10-20
dot icon16/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/05/2020
Registration of charge 044192290005, created on 2020-05-15
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/11/2017
Director's details changed for Mr Mark Leslie Ashworth on 2017-11-15
dot icon17/11/2017
Director's details changed for Mr Robert Lee Ashworth on 2017-11-15
dot icon17/11/2017
Secretary's details changed for Mrs Lynda Ashworth on 2017-11-15
dot icon17/11/2017
Director's details changed for Mr Leslie Ashworth on 2017-11-15
dot icon17/11/2017
Secretary's details changed for Mrs Lynda Ashworth on 2017-11-15
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/06/2016
Appointment of Mr Robert Lee Ashworth as a director on 2016-06-01
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Current accounting period extended from 2014-10-31 to 2015-02-28
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Director's details changed for Mr Mark Leslie Mark on 2011-11-01
dot icon29/11/2011
Appointment of Mr Mark Leslie Mark as a director
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon20/10/2009
Director's details changed for Leslie Ashworth on 2009-10-20
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Return made up to 17/04/09; full list of members
dot icon12/09/2008
Return made up to 17/04/08; full list of members; amend
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/05/2008
Return made up to 17/04/08; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: 103 castle street edgeley stockport cheshire SK3 9AR
dot icon20/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 17/04/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/04/2007
Accounting reference date extended from 30/06/07 to 31/10/07
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of assistance for shares acquisition
dot icon05/09/2006
Resolutions
dot icon30/08/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 17/04/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon16/11/2004
Director's particulars changed
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2003-06-30
dot icon16/10/2003
Ad 06/06/03--------- £ si 8997@1=8997 £ ic 3/9000
dot icon16/10/2003
Nc inc already adjusted 06/06/03
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon21/05/2003
Return made up to 17/04/03; full list of members
dot icon21/05/2003
Ad 21/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon21/02/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon19/12/2002
Particulars of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: the britannia suite staint jamess buildings 79 oxford street manchester M1 6FR
dot icon03/05/2002
Certificate of change of name
dot icon17/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-39.84 % *

* during past year

Cash in Bank

£36,589.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
724.56K
-
0.00
60.82K
-
2022
13
782.62K
-
0.00
36.59K
-
2022
13
782.62K
-
0.00
36.59K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

782.62K £Ascended8.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.59K £Descended-39.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Leslie Ashworth
Director
01/11/2011 - Present
6
Mr Leslie Ashworth
Director
01/07/2002 - 11/04/2023
3
Ashworth, Lynda
Secretary
18/08/2006 - 11/04/2023
-
Ashworth, Robert Lee
Director
01/06/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABM ELECTRICAL WHOLESALE LIMITED

ABM ELECTRICAL WHOLESALE LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at 123 Wellington Road South, Stockport, Cheshire SK1 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ABM ELECTRICAL WHOLESALE LIMITED?

toggle

ABM ELECTRICAL WHOLESALE LIMITED is currently Active. It was registered on 17/04/2002 .

Where is ABM ELECTRICAL WHOLESALE LIMITED located?

toggle

ABM ELECTRICAL WHOLESALE LIMITED is registered at 123 Wellington Road South, Stockport, Cheshire SK1 3TH.

What does ABM ELECTRICAL WHOLESALE LIMITED do?

toggle

ABM ELECTRICAL WHOLESALE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does ABM ELECTRICAL WHOLESALE LIMITED have?

toggle

ABM ELECTRICAL WHOLESALE LIMITED had 13 employees in 2022.

What is the latest filing for ABM ELECTRICAL WHOLESALE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.