Kew (electrical Distributors) Limited BRIGHTON


Kew (electrical Distributors) started in year 1996 as Private Limited Company with registration number 03156034. The Kew (electrical Distributors) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Brighton at 2 Chapel Road. Postal code: BN41 1PF.

Currently there are 7 directors in the the firm, namely Mark F., Philip E. and Douglas M. and others. In addition one secretary - Stuart N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kew (electrical Distributors) Limited Address / Contact

Office Address 2 Chapel Road
Office Address2 Southwick
Town Brighton
Post code BN41 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156034
Date of Incorporation Wed, 7th Feb 1996
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 20 May 2022

Philip E.

Position: Director

Appointed: 20 May 2022

Douglas M.

Position: Director

Appointed: 20 May 2022

William W.

Position: Director

Appointed: 20 May 2022

Gary M.

Position: Director

Appointed: 20 May 2022

Stuart N.

Position: Secretary

Appointed: 20 May 2022

Douglas C.

Position: Director

Appointed: 20 May 2022

Nicholas M.

Position: Director

Appointed: 06 September 2011

Shane K.

Position: Director

Appointed: 01 April 2021

Resigned: 31 May 2023

Michael R.

Position: Director

Appointed: 01 April 2021

Resigned: 31 March 2023

David P.

Position: Director

Appointed: 17 March 2014

Resigned: 28 April 2023

Timothy S.

Position: Secretary

Appointed: 23 March 2011

Resigned: 20 May 2022

Giles G.

Position: Director

Appointed: 10 April 2006

Resigned: 20 May 2022

Timothy S.

Position: Director

Appointed: 01 April 2005

Resigned: 20 May 2022

Mark E.

Position: Director

Appointed: 01 January 2004

Resigned: 20 May 2022

Trevor O.

Position: Director

Appointed: 19 April 2002

Resigned: 18 December 2013

Robert S.

Position: Director

Appointed: 19 April 2002

Resigned: 18 December 2013

Michael F.

Position: Director

Appointed: 19 April 2002

Resigned: 23 March 2011

Michael F.

Position: Secretary

Appointed: 19 April 2002

Resigned: 23 March 2011

Susan K.

Position: Director

Appointed: 31 March 1997

Resigned: 31 March 2002

Geoffrey K.

Position: Director

Appointed: 07 February 1996

Resigned: 20 May 2022

Susan K.

Position: Secretary

Appointed: 07 February 1996

Resigned: 31 March 2002

Howard T.

Position: Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Marlowe Holdings Investments Limited from Knutsford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geoffrey K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marlowe Holdings Investments Limited

Edmundson House Tatton Street, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00462411
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey K.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan K.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 10th, October 2023
Free Download (42 pages)

Company search

Advertisements