Company NameMAK Electrical Wholesalers Limited
DirectorsMario Keilty and Kevin Allen
Company StatusActive
Company Number03041279
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Previous NamePowerpoint Electrical Wholesalers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMario Keilty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Mandeville Road
Enfield
Middlesex
EN3 6SG
Secretary NameJanis Keilty
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address157 Mandeville Road
Enfield
Middlesex
EN3 6SG
Director NameKevin Allen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address9 Meadow Close
Ruislip
Middlesex
HA4 8AP
Director NameBob Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed10 June 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2000)
RoleElectrical Wholesaler
Correspondence Address4 Hedge Row
Pudding Lane
Hemel Hempstead
Hertfordshire
HP1 3JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemakew.co.uk
Telephone01895 813030
Telephone regionUxbridge

Location

Registered AddressUnit T1b
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Kavin Allen
50.00%
Ordinary
1 at £1Mario Keilty
50.00%
Ordinary

Financials

Year2014
Net Worth£353,932
Cash£254,108
Current Liabilities£243,242

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 August 2014Registered office address changed from Units E2&E3 Aladdin Business Centre Long Drive Greenford Middlesex UB6 8UH to Unit T1B Arundel Road Uxbridge Middlesex UB8 2RP on 13 August 2014 (1 page)
28 May 2014Registered office address changed from 157 Mandeville Road Enfield Middlesex EN3 6SG on 28 May 2014 (1 page)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Director's details changed for Mario Keilty on 3 April 2010 (2 pages)
20 May 2010Director's details changed for Kevin Allen on 3 April 2010 (2 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Kevin Allen on 3 April 2010 (2 pages)
20 May 2010Director's details changed for Mario Keilty on 3 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 November 2008Return made up to 03/04/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: 46 coldham grove enfield middlesex EN3 6DS (2 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (2 pages)
22 August 2007Return made up to 03/04/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 April 2006Return made up to 03/04/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 April 2005Return made up to 03/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 April 2002Return made up to 03/04/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 May 2001Full accounts made up to 31 May 2000 (15 pages)
5 April 2001Return made up to 03/04/01; full list of members (6 pages)
27 November 2000Director resigned (2 pages)
28 June 2000Full accounts made up to 31 May 1999 (11 pages)
17 May 2000Return made up to 03/04/00; full list of members (7 pages)
14 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 April 1999Return made up to 03/04/99; full list of members (6 pages)
27 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 May 1997Return made up to 03/04/97; full list of members (6 pages)
16 May 1997Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 1996Full accounts made up to 31 May 1996 (11 pages)
20 November 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
30 November 1995Company name changed powerpoint electrical wholesaler s LIMITED\certificate issued on 01/12/95 (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
3 April 1995Incorporation (32 pages)