This company is commonly known as Claddagh Electrical Limited. The company was founded 31 years ago and was given the registration number 02768380. The firm's registered office is in COVENTRY. You can find them at Unit 3 Roman Court, Roman Road, Coventry, . This company's SIC code is 43210 - Electrical installation.
Name | : | CLADDAGH ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02768380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Roman Court, Roman Road, Coventry, CV2 4JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Secretary | - | Active |
Unit 3, Roman Court, Roman Road, Coventry, United Kingdom, CV2 4JL | Director | - | Active |
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 13 September 2018 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 26 November 1992 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 26 November 1992 | Active |
Mr James Bernard Concannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | Irish |
Address | : | C/O Mazars Llp, First Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-24 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Miscellaneous | Legacy. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Capital | Capital name of class of shares. | Download |
2018-01-26 | Resolution | Resolution. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Change person secretary company with change date. | Download |
2016-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.