This company is commonly known as Electec Limited. The company was founded 23 years ago and was given the registration number 04203988. The firm's registered office is in WOLVERHAMPTON. You can find them at 3rd Floor Regent House, Bath Avenue, Wolverhampton, . This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTEC LIMITED |
---|---|---|
Company Number | : | 04203988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 April 2001 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Halton Road, Sutton Coldfield, United Kingdom, B73 6NP | Director | 04 December 2009 | Active |
14 Henderson Close, Boley Park, Lichfield, WS14 9YN | Director | 26 April 2004 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Secretary | 28 February 2007 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Secretary | 23 April 2001 | Active |
9 Netherend Close, Halesowen, B63 2PB | Secretary | 06 July 2004 | Active |
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB | Secretary | 01 October 2007 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 23 April 2001 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Director | 26 April 2004 | Active |
Greenacres, Mill Lane, Drakes Broughton, Pershore, WR10 2AF | Director | 23 April 2001 | Active |
18 Halton Road, Sutton Coldfield, B73 6NP | Director | 26 April 2004 | Active |
88 Wood Lane, Streetly, Sutton Coldfield, B74 3LT | Director | 10 May 2004 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 23 April 2001 | Active |
Brockington Grange, Bredenbury, HR7 4TF | Director | 26 April 2004 | Active |
Ebs (2009) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 The Oak Tree, Elmhurst Business Park, Lichfield, England, WS13 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-28 | Resolution | Resolution. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-14 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.