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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Tynedale Road, Loughborough, LE11 3TA | Secretary | 20 September 2005 | Active |
Electract Ltd, Walker Road, Forest Business Park, Bardon Hill, Coalville, England, LE67 1TU | Director | 01 October 2009 | Active |
2 Wyaston Close, Allestree, DE22 2XG | Director | 01 June 2004 | Active |
47 Tynedale Road, Loughborough, LE11 3TA | Director | 07 December 2006 | Active |
29 Willesley Gardens, Ashby De La Zouch, LE65 2QE | Secretary | 07 November 2000 | Active |
Syde House, Ashby Road, Packington, Ashby De La Zouch, LE65 1TD | Secretary | 28 April 2000 | Active |
47 Long Meadow Road, Alfreton, DE55 7PD | Secretary | - | Active |
Electract Ltd, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU | Director | 01 February 2000 | Active |
29 Willesley Gardens, Ashby De La Zouch, LE65 2QE | Director | 10 June 2002 | Active |
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 | Director | 01 June 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Change person director company with change date. | Download |
2015-10-17 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Accounts | Accounts with accounts type full. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.