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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ | Director | 14 June 2021 | Active |
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ | Director | 14 June 2021 | Active |
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF | Director | 01 July 2019 | Active |
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF | Director | 25 October 2013 | Active |
17 Bankside, Morpeth, England, NE61 1XD | Director | 19 January 2016 | Active |
17 Bankside, Morpeth, England, NE61 1XD | Director | 19 January 2015 | Active |
17 Bankside, Morpeth, England, NE61 1XD | Director | 19 January 2016 | Active |
27, Medomsley Road, Consett, United Kingdom, DH8 5HE | Director | 25 October 2013 | Active |
16 Central Avenue, Amble, United Kingdom, NE65 0NQ | Director | 15 August 2017 | Active |
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF | Director | 01 December 2019 | Active |
Unit 36, Apex Business Village, Cramlington, United Kingdom, NE23 7BF | Director | 25 January 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-06-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-10 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Capital | Capital alter shares subdivision. | Download |
2020-11-07 | Resolution | Resolution. | Download |
2020-11-07 | Incorporation | Memorandum articles. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.