Company NameCountrywide Electrical Distributors Limited
DirectorsRavinder Kumar Sood and Jayantilal Nagji Velani
Company StatusActive
Company Number02884753
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ravinder Kumar Sood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44-48 Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameMr Ravinder Kumar Sood
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakdale
Southgate
London
N14 5RA
Director NameMr Jayantilal Nagji Velani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 12 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-48 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameAlan Collins
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Hillside Drive
Castle Park
Dublin
Irish
Ireland
Director NameMrs Carolyn Collins
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Hillside Drive
Castle Park
Dublin
Irish
Ireland
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehttps://ced-elec.co.uk/
Telephone020 85038500
Telephone regionLondon

Location

Registered Address44-48 Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

390 at £1Ravinder Kumar Sood
79.59%
Ordinary
100 at £1Jayantilal Velani
20.41%
Ordinary

Financials

Year2014
Turnover£19,441,846
Gross Profit£4,538,079
Net Worth£9,651,377
Cash£1,192,004
Current Liabilities£1,934,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

26 September 2007Delivered on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44-48 freshwater road dagenham essex t/no EGL421115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2007Delivered on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 March 2001Delivered on: 27 March 2001
Satisfied on: 16 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a area b freshwater road chadwell heath dagenham t/no: EGL200091. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1994Delivered on: 17 February 1994
Satisfied on: 3 October 2007
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
3 January 2023Change of details for Mr Ravinder Kumar Sood as a person with significant control on 3 January 2023 (2 pages)
6 December 2022Full accounts made up to 31 March 2022 (30 pages)
18 February 2022Full accounts made up to 31 March 2021 (30 pages)
12 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
11 June 2021Previous accounting period extended from 30 January 2021 to 31 March 2021 (1 page)
9 June 2021Full accounts made up to 31 January 2020 (27 pages)
5 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 January 2019 (27 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 January 2018 (25 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 January 2017 (26 pages)
8 September 2017Full accounts made up to 31 January 2017 (26 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 490
(5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 490
(5 pages)
15 June 2015Full accounts made up to 31 January 2015 (21 pages)
15 June 2015Full accounts made up to 31 January 2015 (21 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 490
(5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 490
(5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 490
(5 pages)
15 May 2014Full accounts made up to 31 January 2014 (22 pages)
15 May 2014Full accounts made up to 31 January 2014 (22 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 490
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 490
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 490
(5 pages)
9 September 2013Full accounts made up to 31 January 2013 (24 pages)
9 September 2013Full accounts made up to 31 January 2013 (24 pages)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 April 2012Full accounts made up to 31 January 2012 (23 pages)
30 April 2012Full accounts made up to 31 January 2012 (23 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 May 2011Full accounts made up to 31 January 2011 (22 pages)
19 May 2011Full accounts made up to 31 January 2011 (22 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 31 January 2010 (22 pages)
1 September 2010Full accounts made up to 31 January 2010 (22 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 January 2009 (22 pages)
23 July 2009Full accounts made up to 31 January 2009 (22 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 January 2008 (22 pages)
31 October 2008Full accounts made up to 31 January 2008 (22 pages)
7 February 2008Return made up to 05/01/08; full list of members (7 pages)
7 February 2008Return made up to 05/01/08; full list of members (7 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Declaration of assistance for shares acquisition (8 pages)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2007Declaration of assistance for shares acquisition (8 pages)
5 October 2007Director resigned (1 page)
5 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Full accounts made up to 31 January 2007 (20 pages)
15 August 2007Full accounts made up to 31 January 2007 (20 pages)
15 January 2007Return made up to 05/01/07; full list of members (8 pages)
15 January 2007Return made up to 05/01/07; full list of members (8 pages)
11 January 2007Full accounts made up to 31 January 2006 (20 pages)
11 January 2007Full accounts made up to 31 January 2006 (20 pages)
28 February 2006Return made up to 05/01/06; full list of members (8 pages)
28 February 2006Return made up to 05/01/06; full list of members (8 pages)
15 December 2005Full accounts made up to 31 January 2005 (17 pages)
15 December 2005Full accounts made up to 31 January 2005 (17 pages)
13 January 2005Return made up to 05/01/05; full list of members (8 pages)
13 January 2005Return made up to 05/01/05; full list of members (8 pages)
6 December 2004Full accounts made up to 31 January 2004 (16 pages)
6 December 2004Full accounts made up to 31 January 2004 (16 pages)
14 October 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
14 October 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
9 January 2004Return made up to 05/01/04; full list of members (8 pages)
9 January 2004Return made up to 05/01/04; full list of members (8 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
26 January 2003Return made up to 05/01/03; full list of members (8 pages)
26 January 2003Return made up to 05/01/03; full list of members (8 pages)
5 December 2002Accounts for a medium company made up to 31 January 2002 (9 pages)
5 December 2002Accounts for a medium company made up to 31 January 2002 (9 pages)
6 March 2002Registered office changed on 06/03/02 from: countrywide electrical distributors LTD 44-48 freshwater road dagenham essex RM8 1RX (1 page)
6 March 2002Registered office changed on 06/03/02 from: countrywide electrical distributors LTD 44-48 freshwater road dagenham essex RM8 1RX (1 page)
16 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Full accounts made up to 31 January 2001 (9 pages)
30 November 2001Full accounts made up to 31 January 2001 (9 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
29 November 2000Accounts for a medium company made up to 31 January 2000 (9 pages)
29 November 2000Accounts for a medium company made up to 31 January 2000 (9 pages)
30 January 2000Full accounts made up to 31 January 1999 (8 pages)
30 January 2000Full accounts made up to 31 January 1999 (8 pages)
6 January 2000Return made up to 05/01/00; full list of members (7 pages)
6 January 2000Return made up to 05/01/00; full list of members (7 pages)
25 January 1999Return made up to 05/01/99; no change of members (4 pages)
25 January 1999Return made up to 05/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 January 1997Return made up to 05/01/97; full list of members (6 pages)
27 January 1997Return made up to 05/01/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 May 1995Return made up to 05/01/95; full list of members (6 pages)
10 May 1995Ad 01/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1995Return made up to 05/01/95; full list of members (6 pages)
10 May 1995Ad 01/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
5 January 1994Incorporation (16 pages)
5 January 1994Incorporation (16 pages)