KEW (ELECTRICAL DISTRIBUTORS) LIMITED

Register to unlock more data on OkredoRegister

KEW (ELECTRICAL DISTRIBUTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03156034

Incorporation date

07/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon27/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/02/2026
Register inspection address has been changed from 2 Chapel Road Southwick Brighton BN41 1PF England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
dot icon09/02/2026
Register(s) moved to registered office address Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Registered office address changed from 2 Chapel Road Southwick Brighton BN41 1PF to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2025-05-28
dot icon09/04/2025
Director's details changed for Mr Benjamin James Armstrong on 2025-03-20
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Solvency Statement dated 19/11/24
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon05/12/2024
Statement by Directors
dot icon26/11/2024
Termination of appointment of Stuart Paul Newsum as a secretary on 2024-11-25
dot icon26/11/2024
Appointment of William Sones Woof as a secretary on 2024-11-25
dot icon26/11/2024
Termination of appointment of Mark George Felber as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Gary Bryson Mason as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Nicholas Jarvie Mulcahy as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Douglas Talbot Mcnair as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-11-25
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Philip Graham Elsegood as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Benjamin James Armstrong as a director on 2024-07-31
dot icon06/03/2024
Director's details changed for Mr Nicholas Jarvie Mulcahy on 2024-03-05
dot icon06/03/2024
Director's details changed for Mr Douglas Brash Christie on 2024-03-06
dot icon06/03/2024
Director's details changed for Philip Graham Elsegood on 2024-03-06
dot icon06/03/2024
Director's details changed for Mark George Felber on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Gary Bryson Mason on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Douglas Talbot Mcnair on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr William Sones Woof on 2024-03-06
dot icon29/02/2024
Secretary's details changed for Stuart Paul Newsum on 2024-02-29
dot icon29/02/2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon13/12/2023
Satisfaction of charge 031560340038 in full
dot icon13/12/2023
Satisfaction of charge 031560340036 in full
dot icon06/12/2023
Satisfaction of charge 031560340037 in full
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Termination of appointment of Shane Martin Kaye as a director on 2023-05-31
dot icon11/05/2023
Termination of appointment of David Martin Ievan Peet as a director on 2023-04-28
dot icon03/04/2023
Termination of appointment of Michael John Roof as a director on 2023-03-31
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsegood, Philip Graham
Director
20/05/2022 - 31/07/2024
20
Thomas, Howard
Nominee Secretary
07/02/1996 - 07/02/1996
3154
Sansom, Robert Anthony
Director
19/04/2002 - 18/12/2013
-
Govier, Giles Barrie
Director
10/04/2006 - 20/05/2022
-
Roof, Michael John
Director
01/04/2021 - 31/03/2023
-

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 KEW (ELECTRICAL DISTRIBUTORS) LIMITED

KEW (ELECTRICAL DISTRIBUTORS) LIMITED is an(a) Active company incorporated on 07/02/1996 with the registered office located at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY. There are currently 3 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 KEW (ELECTRICAL DISTRIBUTORS) LIMITED?

toggle

KEW (ELECTRICAL DISTRIBUTORS) LIMITED is currently Active. It was registered on 07/02/1996 .

Where is KEW (ELECTRICAL DISTRIBUTORS) LIMITED located?

toggle

KEW (ELECTRICAL DISTRIBUTORS) LIMITED is registered at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY.

What does KEW (ELECTRICAL DISTRIBUTORS) LIMITED do?

toggle

KEW (ELECTRICAL DISTRIBUTORS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KEW (ELECTRICAL DISTRIBUTORS) LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-12-31.