UKBizDB.co.uk

ELECTECH ESSEX LIMITED

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

This company is commonly known as Electech Essex Limited. The company was founded 6 years ago and was given the registration number 11173189. The firm's registered office is in CORRINGHAM. You can find them at 15 Lampits Hill, , Corringham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ELECTECH ESSEX LIMITED
Company Number:11173189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:15 Lampits Hill, Corringham, England, SS17 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Thames Enterprise Centre, Princess Margaret Road, Princess, East Tilbury, United Kingdom, RM18 8RH

Director31 July 2022Active
Unit 3a, Thames Enterprise Centre, Princess Margaret Road, Princess, East Tilbury, United Kingdom, RM18 8RH

Director29 January 2018Active
15 Lampits Hill, Corringham, England, SS17 9AA

Director29 January 2018Active

People with Significant Control

Mr Lee Thomas Harvey
Notified on:31 July 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Knight
Notified on:29 January 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:15 Lampits Hill, Corringham, England, SS17 9AA
Nature of control:
  • Significant influence or control
Mr Jack Jones
Notified on:29 January 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Capital

Capital allotment shares.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.