Aspinalls Electrical Discount Limited

General information

Name:

Aspinalls Electrical Discount Ltd

Office Address:

318 Church Street FY1 3QH Blackpool

Number: 01871441

Incorporation date: 1984-12-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 signifies the establishment of Aspinalls Electrical Discount Limited, a firm registered at 318 Church Street, , Blackpool. This means it's been fourty years Aspinalls Electrical Discount has prospered in the United Kingdom, as it was registered on 1984-12-13. The registration number is 01871441 and its postal code is FY1 3QH. The company started under the business name Electrical Discount (blackpool), though for the last twenty nine years has been on the market under the business name Aspinalls Electrical Discount Limited. The company's Standard Industrial Classification Code is 46900 which stands for Non-specialised wholesale trade. Aspinalls Electrical Discount Ltd filed its latest accounts for the period that ended on 2023-04-30. The company's most recent annual confirmation statement was submitted on 2023-04-14.

According to the latest update, we have a solitary managing director in the company: Martyn A.. That company had been presided over by Brenda A. until 2004-04-27. What is more another director, including George A. quit in 1999. Furthermore, the director's assignments are often supported by a secretary - Deborah A., who was officially appointed by the company on 2004-04-27.

  • Previous company's names
  • Aspinalls Electrical Discount Limited 1995-10-19
  • Electrical Discount (blackpool) Limited 1984-12-13

Financial data based on annual reports

Company staff

Martyn A.

Role: Director

Latest update: 10 February 2024

Deborah A.

Role: Secretary

Appointed: 27 April 2004

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Martyn A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deborah A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martyn A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deborah A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 17 June 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
39
Company Age

Similar companies nearby

Closest companies