Welham Electrical Wholesalers Limited LONDON


Welham Electrical Wholesalers started in year 2014 as Private Limited Company with registration number 08902034. The Welham Electrical Wholesalers company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

The firm has 3 directors, namely Thanasis P., Stelios T. and Arash K.. Of them, Thanasis P., Stelios T., Arash K. have been with the company the longest, being appointed on 19 February 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Welham Electrical Wholesalers Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08902034
Date of Incorporation Wed, 19th Feb 2014
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Thanasis P.

Position: Director

Appointed: 19 February 2014

Stelios T.

Position: Director

Appointed: 19 February 2014

Arash K.

Position: Director

Appointed: 19 February 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Arash K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thanasis P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stelios T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arash K.

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

Thanasis P.

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

Stelios T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6436 858       
Balance Sheet
Cash Bank On Hand 69 66976 563105 272107 11683 785109 854123 353156 689
Current Assets240 782233 710284 330287 746294 480294 078384 857426 737437 700
Debtors58 04670 08597 39378 75793 08687 467129 948151 029152 179
Net Assets Liabilities 6 95787 631156 203205 484234 948198 310193 860133 784
Other Debtors    1 0001 0001 0001 0001 000
Property Plant Equipment 10 2937 3746 1336 4945 1405 57025 67220 374
Total Inventories 94 056110 374103 71794 278122 826145 055152 355128 832
Cash Bank In Hand62 15669 569       
Intangible Fixed Assets391 500348 000       
Net Assets Liabilities Including Pension Asset Liability3 6436 858       
Stocks Inventory120 58094 056       
Tangible Fixed Assets13 55710 294       
Reserves/Capital
Profit Loss Account Reserve3 6436 858       
Shareholder Funds3 6436 858       
Other
Accrued Liabilities 2 0002 0002 0002 0002 0003 3192 0002 200
Accumulated Amortisation Impairment Intangible Assets 87 000130 500174 000217 500261 000304 500348 000391 500
Accumulated Depreciation Impairment Property Plant Equipment 8 47611 39513 83616 00117 71519 57118 42523 723
Additions Other Than Through Business Combinations Property Plant Equipment   1 2002 5263602 28628 000 
Amortisation Expense Intangible Assets      43 50043 50043 500
Average Number Employees During Period 33344544
Creditors 585 146508 57322 34517 03412 91156 33451 37035 437
Depreciation Expense Property Plant Equipment      1 8566 6915 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -7 837 
Disposals Property Plant Equipment       -9 044 
Dividend Per Share Interim 3031521521523941 0769391 030
Fixed Assets405 057358 294311 874267 133223 994179 140136 070112 67263 874
Increase From Amortisation Charge For Year Intangible Assets  43 50043 50043 50043 50043 50043 50043 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 9192 4412 1651 7141 8566 6915 298
Intangible Assets 348 000304 500261 000217 500174 000130 50087 00043 500
Intangible Assets Gross Cost 435 000435 000435 000435 000435 000435 000435 000435 000
Net Current Assets Liabilities36 5461 328-224 243-88 585-1 47668 719118 574132 558105 347
Number Shares Issued Fully Paid 9999999999999999
Other Creditors 439 764330 654 167    
Other Inventories 94 056110 374      
Par Value Share111111111
Property Plant Equipment Gross Cost 18 76918 76919 96922 49522 85525 14144 09744 097
Taxation Social Security Payable 7 0498 17110 5948 1137 2265 2979 6048 941
Total Assets Less Current Liabilities441 603359 62287 631178 548222 518247 859254 644245 230169 221
Total Borrowings 24 11918 48722 34517 03412 91156 33464 22167 873
Trade Creditors Trade Payables 92 592114 07591 73888 353129 531173 007172 022214 593
Trade Debtors Trade Receivables 70 08597 39378 75792 08686 467128 948150 029151 179
Creditors Due After One Year437 960352 764       
Creditors Due Within One Year204 236232 382       
Number Shares Allotted9999       
Value Shares Allotted9999       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 19th February 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements