Warning: file_put_contents(c/00098eae75e5fd2208a4ca9ddddb401c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
B A Electrical Contractors Northern Limited, NE23 7BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B A ELECTRICAL CONTRACTORS NORTHERN LIMITED

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

This company is commonly known as B A Electrical Contractors Northern Limited. The company was founded 10 years ago and was given the registration number 08749366. The firm's registered office is in CRAMLINGTON. You can find them at Unit 36, Apex Business Village, Cramlington, Northumberland. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:B A ELECTRICAL CONTRACTORS NORTHERN LIMITED
Company Number:08749366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 36, Apex Business Village, Cramlington, Northumberland, United Kingdom, NE23 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

Director14 June 2021Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

Director14 June 2021Active
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF

Director01 July 2019Active
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF

Director25 October 2013Active
17 Bankside, Morpeth, England, NE61 1XD

Director19 January 2016Active
17 Bankside, Morpeth, England, NE61 1XD

Director19 January 2015Active
17 Bankside, Morpeth, England, NE61 1XD

Director19 January 2016Active
27, Medomsley Road, Consett, United Kingdom, DH8 5HE

Director25 October 2013Active
16 Central Avenue, Amble, United Kingdom, NE65 0NQ

Director15 August 2017Active
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF

Director01 December 2019Active
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF

Director25 January 2022Active

People with Significant Control

Miss Bethany Rose Atkins
Notified on:01 July 2019
Status:Active
Date of birth:January 1999
Nationality:British
Address:Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Atkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:17 Bankside, Morpeth, England, NE61 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Atkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:17 Bankside, Morpeth, England, NE61 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Robert Atkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-06-23Insolvency

Liquidation in administration progress report.

Download
2023-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-10Insolvency

Liquidation in administration proposals.

Download
2022-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-11Address

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

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-07Capital

Capital alter shares subdivision.

Download
2020-11-07Resolution

Resolution.

Download
2020-11-07Incorporation

Memorandum articles.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.