UKBizDB.co.uk

CASTERBRIDGE ELECTRICIANS LIMITED

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

This company is commonly known as Casterbridge Electricians Limited. The company was founded 16 years ago and was given the registration number 06386968. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CASTERBRIDGE ELECTRICIANS LIMITED
Company Number:06386968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 2007
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Martinstown, Dorchester, England, DT2 9JR

Director02 October 2007Active
The Old Stables, Martinstown, Dorchester, DT2 9JR

Secretary02 October 2007Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary02 October 2007Active
9 Redwood House, Hawthorn Road, Charlton Down, Dorchester, England, DT2 9UH

Director08 October 2007Active
54 Fordington High Street, Dorchester, DT1 1LB

Director08 October 2007Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director02 October 2007Active

People with Significant Control

Mr Jonathan George Legg
Notified on:02 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:6, Mountain Ash Road, Dorchester, England, DT1 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin John Wain
Notified on:02 October 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Seacroft, 24 Forty Foot Way, Bridport, England, DT6 4HD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Gazette

Gazette dissolved liquidation.

Download
2023-11-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-21Insolvency

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

Download
2022-03-08Insolvency

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

Download
2021-03-18Insolvency

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

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Address

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

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Address

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

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.