UKBizDB.co.uk

21EASY CONNECT ELECTRICALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21easy Connect Electricals Ltd. The company was founded 4 years ago and was given the registration number 12537803. The firm's registered office is in TELFORD. You can find them at Unit 9-b, Stafford, Stafford Park 12,, Telford, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:21EASY CONNECT ELECTRICALS LTD
Company Number:12537803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 9-b, Stafford, Stafford Park 12,, Telford, England, TF3 3BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Coleshill Street, Fazeley, Tamworth, England, B78 3RA

Director06 July 2020Active
Nadi Kinarey, Buildwas Road, Ironbridge, Telford, England, TF8 7DN

Director01 June 2020Active
26, Arleston Avenue, Telford, England, TF1 2PB

Secretary30 March 2020Active
26, Arleston Avenue, Telford, England, TF1 2PB

Secretary30 March 2020Active
26, Arleston Avenue, Telford, England, TF1 2PB

Director30 March 2020Active
8, Coleshill Street, Fazeley, Tamworth, England, B78 3RA

Director01 July 2020Active
Nadi Kinarey, Buildwas Road, Telford, United Kingdom, TF8 7DN

Director30 March 2020Active
95, Fernleigh Drive, Brinsworth, Rotherham, England, S60 5PJ

Director01 July 2020Active
26, Arleston Avenue, Telford, England, TF1 2PB

Director30 March 2020Active

People with Significant Control

Mr Amit Atwal
Notified on:10 June 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:8,, Coleshill Street, Tamworth, England, B78 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shazia Naeem
Notified on:30 March 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:26, Arleston Avenue, Telford, England, TF1 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Afrasiab Akhtar
Notified on:30 March 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:26, Arleston Avenue, Telford, England, TF1 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Avtarjeet Singh Dhanjal
Notified on:30 March 2020
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:Nadi Kinarey, Buildwas Road, Telford, United Kingdom, TF8 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2021-01-17Address

Change registered office address company with date old address new address.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.