General information

Name:

Electrowise Ltd

Office Address:

34/36 Fore Street TQ13 9AE Bovey Tracey

Number: 04188436

Incorporation date: 2001-03-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electrowise Limited has existed on the local market for at least twenty three years. Started with registration number 04188436 in 2001, it is located at 34/36 Fore Street, Bovey Tracey TQ13 9AE. This enterprise's declared SIC number is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 31st May 2022 is the last time the accounts were filed.

2 transactions have been registered in 2015 with a sum total of £924. In 2014 there was a similar number of transactions (exactly 3) that added up to £2,112. The Council conducted 5 transactions in 2013, this added up to £5,742. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £10,668. Cooperation with the Devon County Council council covered the following areas: Ict Learning Resources (schools Only), It Hardware - Pc Laptop Pda Servers and It Hardware - Scanners Printers Mfd's.

At the moment, there’s a solitary managing director in the company: Joseph C. (since 2001-03-27). Since 2001 Daphne C., had performed the duties for the following firm till the resignation on 2020-03-08. In order to provide support to the directors, this specific firm has been utilizing the skills of Sabrina C. as a secretary since 2023.

Financial data based on annual reports

Company staff

Sabrina C.

Role: Secretary

Appointed: 06 March 2023

Latest update: 22 February 2024

Joseph C.

Role: Director

Appointed: 27 March 2001

Latest update: 22 February 2024

People with significant control

Joseph C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Daphne C.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 November 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 2 £ 923.60
2015-07-09 EXCHEQ32289558 £ 496.60 Ict Learning Resources (schools Only)
2015-05-26 EXCHEQ32267625 £ 427.00 Ict Learning Resources (schools Only)
2014 Devon County Council 3 £ 2 112.26
2014-11-25 EXCHEQ31716417 £ 995.00 It Hardware - Pc Laptop Pda Servers
2014-05-23 EXCHEQ31637195 £ 646.00 Ict Learning Resources (schools Only)
2014-07-03 EXCHEQ31654613 £ 471.26 It Hardware - Scanners Printers Mfd's
2013 Devon County Council 5 £ 5 741.94
2013-04-25 EXCHEQ30968441 £ 2 392.00 It Hardware - Scanners Printers Mfd's
2013-09-25 EXCHEQ31030773 £ 1 219.15 It Hardware - Pc Laptop Pda Servers
2013-05-20 EXCHEQ30973974 £ 1 024.00 It Hardware - Scanners Printers Mfd's
2012 Devon County Council 1 £ 418.57
2012-01-18 EXCHEQ20145993 £ 418.57 Materials & Consumables
2011 Devon County Council 3 £ 1 472.00
2011-07-20 EXCHEQ20077334 £ 519.00 Materials & Consumables
2011-03-17 EXCHEQ19329048 £ 489.00 It Equip & Software & Related Exp
2011-09-13 EXCHEQ20091805 £ 464.00 It Hardware - Scanners Printers Mfd's

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
23
Company Age

Similar companies nearby

Closest companies