This company is commonly known as Elec-tec Building Services Limited. The company was founded 9 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
Copyright © 2023. All rights reserved.