ADDLESTONE ELECTRICAL WHOLESALERS LIMITED

Register to unlock more data on OkredoRegister

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07317480

Incorporation date

16/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Wintersells Road, Byfleet, West Byfleet KT14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2010)
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-06-29
dot icon29/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-06-29
dot icon22/03/2024
Change of details for Mr Sam Thomas Bissix as a person with significant control on 2024-03-21
dot icon22/03/2024
Director's details changed for Mr Sam Thomas Bissix on 2024-03-21
dot icon03/10/2023
Appointment of Peter Michael Conner as a secretary on 2023-10-02
dot icon20/09/2023
Termination of appointment of Mark Richard Bissix as a secretary on 2023-09-20
dot icon20/09/2023
Termination of appointment of Shaun Graham Bissix as a secretary on 2023-09-20
dot icon20/09/2023
Termination of appointment of Scott Dean Bissix as a director on 2023-09-20
dot icon20/09/2023
Cessation of Scott Dean Bissix as a person with significant control on 2023-09-20
dot icon20/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2023-06-29
dot icon16/05/2023
Unaudited abridged accounts made up to 2022-06-29
dot icon17/04/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Wintersells Road Byfleet West Byfleet KT14 7LF on 2023-04-17
dot icon17/04/2023
Change of details for Mr Sam Thomas Bissix as a person with significant control on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Sam Thomas Bissix on 2023-04-17
dot icon22/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon21/07/2022
Second filing of Confirmation Statement dated 2021-07-16
dot icon19/07/2022
Change of details for Mr Sam Thomas Bissix as a person with significant control on 2021-04-28
dot icon08/10/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-29
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-29
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-29
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon31/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon13/05/2019
Registration of charge 073174800003, created on 2019-05-07
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-29
dot icon23/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon26/07/2018
Sub-division of shares on 2018-01-30
dot icon26/07/2018
Sub-division of shares on 2018-01-30
dot icon24/07/2018
Resolutions
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-29
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon03/06/2016
Satisfaction of charge 073174800001 in full
dot icon29/01/2016
Registration of charge 073174800002, created on 2016-01-29
dot icon17/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon15/07/2015
Secretary's details changed for Mr Mark Richard Bissix on 2015-07-01
dot icon15/07/2015
Secretary's details changed for Mr Shaun Graham Bissix on 2015-07-01
dot icon03/12/2014
Registration of charge 073174800001, created on 2014-12-02
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/09/2014
Appointment of Mr Mark Richard Bissix as a secretary on 2014-09-16
dot icon22/09/2014
Appointment of Mr Shaun Graham Bissix as a secretary on 2014-09-16
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon15/11/2013
Change of share class name or designation
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/05/2012
Sub-division of shares on 2012-04-05
dot icon11/05/2012
Resolutions
dot icon16/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 2012-01-17
dot icon17/01/2012
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon19/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon24/05/2011
Registered office address changed from 248 Station Road Addlestone Surrey KT15 2PS England on 2011-05-24
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon16/07/2010
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
484.44K
-
0.00
32.31K
-
2023
1
804.91K
-
0.00
50.98K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissix, Sam Thomas
Director
16/07/2010 - Present
13
Bissix, Scott Dean
Director
16/07/2010 - 20/09/2023
5
Bissix, Mark Richard
Secretary
16/09/2014 - 20/09/2023
-
Bissix, Shaun Graham
Secretary
16/09/2014 - 20/09/2023
-
Conner, Peter Michael
Secretary
02/10/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDLESTONE ELECTRICAL WHOLESALERS LIMITED

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED is an(a) Active company incorporated on 16/07/2010 with the registered office located at 6 Wintersells Road, Byfleet, West Byfleet KT14 7LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDLESTONE ELECTRICAL WHOLESALERS LIMITED?

toggle

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED is currently Active. It was registered on 16/07/2010 .

Where is ADDLESTONE ELECTRICAL WHOLESALERS LIMITED located?

toggle

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED is registered at 6 Wintersells Road, Byfleet, West Byfleet KT14 7LF.

What does ADDLESTONE ELECTRICAL WHOLESALERS LIMITED do?

toggle

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for ADDLESTONE ELECTRICAL WHOLESALERS LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-16 with no updates.