Mcs Electrical Wholesalers Ltd BIRMINGHAM


Mcs Electrical Wholesalers Ltd is a private limited company registered at Flat 4, 2 West Holme, 2 Garrison Lane, Birmingham B9 4NJ. Incorporated on 2021-03-16, this 3-year-old company is run by 2 directors.
Director Mohamed T., appointed on 30 October 2023. Director Somaia S., appointed on 16 March 2021.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900), "wholesale of other intermediate products" (Standard Industrial Classification: 46760). According to CH information there was a name change on 2023-04-24 and their previous name was Millennium Wholesalers Ltd.
The last confirmation statement was filed on 2023-04-08 and the due date for the following filing is 2024-04-22. What is more, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Mcs Electrical Wholesalers Ltd Address / Contact

Office Address Flat 4, 2 West Holme
Office Address2 2 Garrison Lane
Town Birmingham
Post code B9 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 13270830
Date of Incorporation Tue, 16th Mar 2021
Industry Non-specialised wholesale trade
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mohamed T.

Position: Director

Appointed: 30 October 2023

Somaia S.

Position: Director

Appointed: 16 March 2021

Mohamed T.

Position: Director

Appointed: 16 March 2021

Resigned: 19 April 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Somaia S. This PSC and has 75,01-100% shares. The second entity in the PSC register is Mohamed T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Somaia S.

Notified on 20 April 2021
Nature of control: 75,01-100% shares

Mohamed T.

Notified on 16 March 2021
Ceased on 19 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Millennium Wholesalers April 24, 2023
Millennium Electrical Wholesalers November 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 8 Bishbury Close Birmingham West Midlands B15 3NU United Kingdom on 16th January 2024 to 8 Bishbury Close Edgbaston Birmingham B15 3NU
filed on: 16th, January 2024
Free Download (1 page)

Company search