UKBizDB.co.uk

ELECTRA DEVELOPMENTS UK LTD

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

This company is commonly known as Electra Developments Uk Ltd. The company was founded 4 years ago and was given the registration number 12140582. The firm's registered office is in SUNDERLAND. You can find them at Somerford Buildings, Norfolk Street, Sunderland, Tyne And Wear. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ELECTRA DEVELOPMENTS UK LTD
Company Number:12140582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Somerford Buildings, Norfolk Street, Sunderland, Tyne And Wear, United Kingdom, SR1 1EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerford Buildings, Norfolk Street, Sunderland, England, SR1 1EE

Director01 October 2019Active
4, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN

Director21 May 2020Active
4, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN

Director21 May 2020Active
39 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Secretary06 August 2019Active
39 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director06 August 2019Active

People with Significant Control

Tanya Morton-Firth
Notified on:01 July 2020
Status:Active
Date of birth:May 1970
Nationality:Belarusian
Country of residence:England
Address:4, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Terence Mundy
Notified on:01 July 2020
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:4, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alexander Sample
Notified on:06 August 2019
Status:Active
Date of birth:January 1937
Nationality:British
Address:39 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-04-03Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-08-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.