This company is commonly known as Biolectric Limited. The company was founded 6 years ago and was given the registration number 11236709. The firm's registered office is in SOUTH CAVE. You can find them at Westwood House, Annie Med Lane, South Cave, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | BIOLECTRIC LIMITED |
---|---|---|
Company Number | : | 11236709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House, Annie Med Lane, South Cave, England, HU15 2HG | Corporate Secretary | 06 March 2018 | Active |
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX | Director | 14 September 2022 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 04 May 2018 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 06 March 2018 | Active |
Ackermans & Van Haaren Nv | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 113, Begijnenvest, Antwerp, Belgium, B-2000 |
Nature of control | : |
|
Biolectric Nv | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 2, Jan De Malschelaan, Temse, Belgium, B-9140 |
Nature of control | : |
|
Mr Philippe Marie Jans | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG |
Nature of control | : |
|
Mr Michel Rene Luc Vanhoonacker | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-15 | Dissolution | Dissolution application strike off company. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-11 | Other | Legacy. | Download |
2020-10-11 | Other | Legacy. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-02 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Accounts | Change account reference date company current shortened. | Download |
2018-03-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.