This company is commonly known as Electra-net (uk) Limited. The company was founded 26 years ago and was given the registration number 03419833. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTRA-NET (UK) LIMITED |
---|---|---|
Company Number | : | 03419833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 24 September 2015 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 December 2021 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 December 2021 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 11 January 2022 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 24 September 2015 | Active |
The George Business Centre, Christchurch Road, New Milton, BH25 6QJ | Secretary | 14 August 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 August 1997 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 December 2021 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 13 December 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 27 July 2016 | Active |
31 Brook Avenue North, New Milton, BH25 5HE | Director | 14 August 1997 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 09 November 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 22 April 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 24 September 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 December 2016 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 03 July 2020 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 24 September 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 March 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 December 1997 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 15 January 2008 | Active |
12 Whitebarn Crescent, Hordle, Lymington, SO41 0FY | Director | 14 August 1997 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 24 September 2015 | Active |
6 Brownsea Close, New Milton, BH25 5UG | Director | 14 August 1997 | Active |
The George Business Centre, Christchurch Road, New Milton, BH25 6QJ | Director | 15 January 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 August 1997 | Active |
Capita Business Services Ltd | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Electra-Net Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-26 | Accounts | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change corporate director company with change date. | Download |
2020-10-08 | Officers | Change corporate secretary company with change date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.