UKBizDB.co.uk

2M ELECTRICAL CONTRACTORS LTD

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

This company is commonly known as 2m Electrical Contractors Ltd. The company was founded 17 years ago and was given the registration number 06062133. The firm's registered office is in BOURNEMOUTH. You can find them at 99 Leybourne Avenue, , Bournemouth, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:2M ELECTRICAL CONTRACTORS LTD
Company Number:06062133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:99 Leybourne Avenue, Bournemouth, BH10 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary23 January 2007Active
4 Honeysuckle Lane, Poole, BH17 7YZ

Director23 January 2007Active
99 Leybourne Avenue, Bournemouth, BH10 6ET

Director23 January 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary23 January 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director23 January 2007Active

People with Significant Control

Mr Mark Andrew Lockyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:99, Leybourne Avenue, Bournemouth, BH10 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Peter Christopher
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:99, Leybourne Avenue, Bournemouth, BH10 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Lockyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:99, Leybourne Avenue, Bournemouth, BH10 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Martin Peter Christopher
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:4, Honeysuckle Lane, Poole, England, BH17 7YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Lockyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Gazette

Gazette dissolved liquidation.

Download
2023-11-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-19Address

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

Download
2022-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-19Resolution

Resolution.

Download
2022-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Change account reference date company previous extended.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.