UKBizDB.co.uk

ELECTRACT LIMITED

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

This company is commonly known as Electract Limited. The company was founded 74 years ago and was given the registration number 00479653. The firm's registered office is in COALVILLE. You can find them at Electract Ltd Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECTRACT LIMITED
Company Number:00479653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Electract Ltd Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Tynedale Road, Loughborough, LE11 3TA

Secretary20 September 2005Active
Electract Ltd, Walker Road, Forest Business Park, Bardon Hill, Coalville, England, LE67 1TU

Director01 October 2009Active
2 Wyaston Close, Allestree, DE22 2XG

Director01 June 2004Active
47 Tynedale Road, Loughborough, LE11 3TA

Director07 December 2006Active
29 Willesley Gardens, Ashby De La Zouch, LE65 2QE

Secretary07 November 2000Active
Syde House, Ashby Road, Packington, Ashby De La Zouch, LE65 1TD

Secretary28 April 2000Active
47 Long Meadow Road, Alfreton, DE55 7PD

Secretary-Active
Electract Ltd, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU

Director01 February 2000Active
29 Willesley Gardens, Ashby De La Zouch, LE65 2QE

Director10 June 2002Active
23 Burnbreck Gardens, Wollaton, Nottingham, NG8 2FY

Director-Active
The Old Vicarage, Belton, Loughborough, LE12 9XD

Director-Active
Majreniokova 15, Bratislava, Slovakia, FOREIGN

Director-Active
Old Vicarage 1 Vicarage Lane, Belton, Loughborough, LE12 9XD

Director-Active
47 Long Meadow Road, Alfreton, DE55 7PD

Director-Active
32 Honeyfield Avenue, Peasehill, Ripley, DE5 3JL

Director01 June 1992Active

People with Significant Control

Electract Holdings Limited
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:Electract Walker Road, Forest Business Park, Coalville, United Kingdom, LE67 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Connor
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Electract Ltd, Walker Road, Forest Business Park, Coalville, LE67 1TU
Nature of control:
  • Significant influence or control

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
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-07-29Accounts

Accounts with accounts type full.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2015-10-17Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type full.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.