Warning: file_put_contents(c/6c230a4251bc25f35159160f57ca3ef0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Elect Capital Allowances Limited, WS13 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELECT CAPITAL ALLOWANCES LIMITED

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

This company is commonly known as Elect Capital Allowances Limited. The company was founded 10 years ago and was given the registration number 08911095. The firm's registered office is in LICHFIELD. You can find them at Auto Plan House Stowe Court, Stowe Street, Lichfield, Staffordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ELECT CAPITAL ALLOWANCES LIMITED
Company Number:08911095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Auto Plan House Stowe Court, Stowe Street, Lichfield, Staffordshire, United Kingdom, WS13 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Mantilla Drive, Coventry, United Kingdom, CV3 6LP

Director25 February 2014Active
Auto Plan House, Stowe Court, Stowe Street, Lichfield, United Kingdom, WS13 6AQ

Director26 March 2024Active
Venture Point, Towers Business Park, Rugeley, United Kingdom, WS15 1UZ

Director25 February 2014Active
Venture Point, Towers Business Park, Rugeley, United Kingdom, WS15 1UZ

Secretary25 February 2014Active
Venture Point, Towers Business Park, Rugeley, United Kingdom, WS15 1UZ

Director25 February 2014Active

People with Significant Control

Ams Accountants Midco Ltd
Notified on:26 March 2024
Status:Active
Country of residence:England
Address:9, Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Iain Stamp
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Beaumont, Penn Croft, Little Haywood, Stafford, United Kingdom, ST18 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Hier
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:59 Mantilla Drive, Coventry, United Kingdom, CV3 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2024-04-03Accounts

Change account reference date company current extended.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.