Company NameBest Electrical Supplies Limited
Company StatusActive
Company Number07667464
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameSteven Lee Walker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameShaun Saphier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameSarah Jane Saphier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameAndrea Mary Walker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebestelectricalsupplies.co.uk
Email address[email protected]
Telephone01554 750888
Telephone regionLlanelli

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrea Walker
25.00%
Ordinary
1 at £1Sarah Saphier
25.00%
Ordinary
1 at £1Shaun Saphier
25.00%
Ordinary
1 at £1Steven Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£22,185
Cash£27,553
Current Liabilities£138,498

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

29 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 2
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 2
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 2
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Sarah Jane Saphier as a director (2 pages)
23 April 2012Appointment of Andrea Mary Walker as a director (2 pages)
23 April 2012Appointment of Andrea Mary Walker as a director (2 pages)
23 April 2012Appointment of Sarah Jane Saphier as a director (2 pages)
16 April 2012Appointment of Shaun Saphier as a director (2 pages)
16 April 2012Appointment of Shaun Saphier as a director (2 pages)
6 July 2011Appointment of Steven Lee Walker as a director (3 pages)
6 July 2011Appointment of Steven Lee Walker as a director (3 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)