Warning: file_put_contents(c/db79f1d12b376701cb4787767789b5a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Elecref Limited, DN36 4AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELECREF LIMITED

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

This company is commonly known as Elecref Limited. The company was founded 40 years ago and was given the registration number 01801461. The firm's registered office is in HUMBERSTON GRIMSBY. You can find them at 20 Wilton Road, Wilton Road Industrial Estate, Humberston Grimsby, North East Lincolnshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:ELECREF LIMITED
Company Number:01801461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:20 Wilton Road, Wilton Road Industrial Estate, Humberston Grimsby, North East Lincolnshire, DN36 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162 Humberston Road, Love Lane Corner, Grimsby, DN32 8QJ

Secretary23 August 2002Active
89, Forest Way, Humberston, Grimsby, United Kingdom, DN36 4BX

Director20 December 2019Active
The Paddock, 2 Jonathons Garth, Church Lane, Tetney, United Kingdom, DN36 5GA

Director20 December 2019Active
The Paddock, 2 Jonathans Garth, Church Lane, Tetney, Grimsby, DN36 5GA

Director23 August 2002Active
212, Grimsby Road, Cleethorpes, DN35 7EY

Director-Active
The Paddock 2 Jonathons Garth, Church Lane, Tetney, Grimsby, DN36 5GA

Secretary05 August 2002Active
212 Grimsby Road, Cleethorpes, DN35 7EY

Secretary-Active
212 Grimsby Road, Cleethorpes, DN35 7EY

Director-Active

People with Significant Control

Mr Richard Stuart Bride
Notified on:16 November 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:2, Jonathons Garth, Grimsby, United Kingdom, DN36 5GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Avril Wright
Notified on:01 July 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:20 Wilton Road, Humberston Grimsby, DN36 4AW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.