This company is commonly known as Electrak Limited. The company was founded 25 years ago and was given the registration number 03705799. The firm's registered office is in BIRMINGHAM. You can find them at Great King Street North, , Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | ELECTRAK LIMITED |
---|---|---|
Company Number | : | 03705799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Great King Street North, Birmingham, B19 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great King Street North, Birmingham, B19 2LF | Secretary | 12 February 2024 | Active |
Great King Street North, Birmingham, B19 2LF | Director | 01 September 2021 | Active |
128, Avenue Du Marechal De, Lattre De Tassigny, Limoges, France, 87045 | Corporate Director | 03 April 2008 | Active |
Legrand Building, Great King Street North, Birmingham, United Kingdom, B19 2LF | Corporate Director | 03 April 2008 | Active |
8 Juniper Grove, Elton, Stockton On Tees, TS21 1AW | Secretary | 16 February 1999 | Active |
7, Heyford Grove, Solihull, United Kingdom, B91 3XX | Secretary | 03 April 2008 | Active |
Great King Street North, Birmingham, B19 2LF | Secretary | 01 May 2022 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 02 February 1999 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 02 February 1999 | Active |
4 Settlingstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GJ | Director | 10 May 2005 | Active |
50 Rowantree Road, Newcastle Upon Tyne, NE6 4TE | Director | 16 February 1999 | Active |
Great King Street North, Birmingham, B19 2LF | Director | 03 April 2008 | Active |
8 Juniper Grove, Elton, Stockton On Tees, TS21 1AW | Director | 19 September 2001 | Active |
8 Juniper Grove, Elton, Stockton On Tees, TS21 1AW | Director | 16 February 1999 | Active |
Old Tiles Church Street, Steeple Bumpstead, Haverhill, CB9 7DG | Director | 16 February 1999 | Active |
12 Arundel Road, Cheam, Sutton, SM2 7AD | Director | 16 February 1999 | Active |
Rocks Stud Farm, Brantridge Lane, Balcombe, RH17 6JR | Director | 01 June 1999 | Active |
41 Westhills, White Le Head, Stanley, DH9 9RZ | Director | 16 February 1999 | Active |
45 Peterborough Way, Jarrow, NE32 4XE | Director | 16 February 1999 | Active |
2 Sherwood Close, Consett, DH8 0TX | Director | 16 February 1999 | Active |
7 Arden Road, Henley In Arden, Solihull, B95 5LE | Director | 19 September 2001 | Active |
7 Arden Road, Henley In Arden, Solihull, B95 5LE | Director | 16 February 1999 | Active |
5 Grange Terrace, Consett, DH8 6PL | Director | 16 February 1999 | Active |
Abel Tasmanlaan 29, Gouda, Netherlands, 2803 GJ | Director | 24 July 2001 | Active |
Electrak Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Legrand Building, Great King Street North, Birmingham, England, B19 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Officers | Appoint person secretary company with name date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Officers | Appoint person secretary company with name date. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Change corporate director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.