This company is commonly known as Elec-tec Building Services Limited. The company was founded 10 years ago and was given the registration number 08875836. The firm's registered office is in CANNOCK. You can find them at Chartered Accountants, 57-61 Market Place, Cannock, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ELEC-TEC BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 08875836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chartered Accountants, 57-61 Market Place, Cannock, Staffordshire, WS11 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Bridges Road, Norton Canes, Cannock, England, WS11 9PB | Director | 04 February 2014 | Active |
Somerset House, 6070 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF | Director | 04 February 2014 | Active |
12, Silver Street, Brownhills, Walsall, England, WS8 6GD | Director | 04 February 2014 | Active |
Mr Paul James Stuart Taylor | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | Chartered Accountants, 57-61 Market Place, Cannock, WS11 1BP |
Nature of control | : |
|
Mr Peter Mathew Noakes | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Address | : | Chartered Accountants, 57-61 Market Place, Cannock, WS11 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-12 | Officers | Appoint person director company with name. | Download |
2014-02-12 | Officers | Appoint person director company with name. | Download |
2014-02-11 | Capital | Capital allotment shares. | Download |
2014-02-11 | Officers | Termination director company with name. | Download |
2014-02-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.