UKBizDB.co.uk

ELECTEC LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Halton Road, Sutton Coldfield, United Kingdom, B73 6NP

Director04 December 2009Active
14 Henderson Close, Boley Park, Lichfield, WS14 9YN

Director26 April 2004Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary28 February 2007Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary23 April 2001Active
9 Netherend Close, Halesowen, B63 2PB

Secretary06 July 2004Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Secretary01 October 2007Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary23 April 2001Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Director26 April 2004Active
Greenacres, Mill Lane, Drakes Broughton, Pershore, WR10 2AF

Director23 April 2001Active
18 Halton Road, Sutton Coldfield, B73 6NP

Director26 April 2004Active
88 Wood Lane, Streetly, Sutton Coldfield, B74 3LT

Director10 May 2004Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director23 April 2001Active
Brockington Grange, Bredenbury, HR7 4TF

Director26 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-21Address

Change registered office address company with date old address new address.

Download
2018-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-28Resolution

Resolution.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-10Mortgage

Mortgage satisfy charge full.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-13Accounts

Accounts with accounts type total exemption small.

Download
2012-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.