Company NameUK Electrical Wholesalers Limited
DirectorsRizwan Salejee and Ali Parsai
Company StatusActive
Company Number08692139
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rizwan Salejee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address152 Derbyshire Lane Derbyshire Lane
Stretford
Manchester
M32 8DU
Director NameMr Ali Parsai
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Dewhurst Street
Manchester
M8 8FT
Director NameMiss Farnaz Abbasi-Ghelmansarai
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressManchester House 88-86 Princess Street
Manchester
M1 6NG
Director NameMr Ali Parsai
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(1 month, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 January 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMs Farnaz Abbasi Ghelmansarai
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2018)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address4 Dewhurst Street
Manchester
M8 8FT

Location

Registered Address4 Dewhurst Street
Manchester
M8 8FT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ali Parsai
33.33%
Ordinary
100 at £1Farnaz Abbasi
33.33%
Ordinary
100 at £1Rizwan Salejee
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,438
Cash£3,085
Current Liabilities£132,476

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 April 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 July 2018Termination of appointment of Farnaz Abbasi Ghelmansarai as a director on 6 July 2018 (1 page)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 May 2018Cessation of Rizwan Salejee as a person with significant control on 1 April 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
10 May 2018Notification of Farnaz Abbasi Ghelmansarai as a person with significant control on 1 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 September 2017Registered office address changed from C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP to 4 Dewhurst Street Manchester M8 8FT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP to 4 Dewhurst Street Manchester M8 8FT on 13 September 2017 (1 page)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(4 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2015Appointment of Miss Farnaz Abbasi Ghelmansarai as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Miss Farnaz Abbasi Ghelmansarai as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Ali Parsai as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Ali Parsai as a director on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(4 pages)
15 April 2015Appointment of Miss Farnaz Abbasi Ghelmansarai as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Ali Parsai as a director on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(4 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(3 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(3 pages)
20 February 2014Termination of appointment of Farnaz Abbasi-Ghelmansarai as a director (1 page)
20 February 2014Termination of appointment of Farnaz Abbasi-Ghelmansarai as a director (1 page)
20 February 2014Appointment of Mr Rizwan Salejee as a director (2 pages)
20 February 2014Appointment of Mr Rizwan Salejee as a director (2 pages)
10 January 2014Termination of appointment of Ali Parsai as a director (1 page)
10 January 2014Termination of appointment of Ali Parsai as a director (1 page)
13 November 2013Appointment of Mr Ali Parsai as a director (2 pages)
13 November 2013Appointment of Mr Ali Parsai as a director (2 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)