UKBizDB.co.uk

ELECTRIC TECHNICS LTD.

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

This company is commonly known as Electric Technics Ltd.. The company was founded 25 years ago and was given the registration number 03586568. The firm's registered office is in BURTON ON TRENT. You can find them at Curzon Street Business Centre, Curzon Street, Burton On Trent, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ELECTRIC TECHNICS LTD.
Company Number:03586568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Curzon Street Business Centre, Curzon Street, Burton On Trent, Staffordshire, DE14 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree House, Spon Lane, Grendon, Atherstone, England, CV9 3DN

Director16 July 1998Active
Yew Tree House, Spon Lane, Grendon, Atherstone, England, CV9 3DN

Director01 December 2002Active
52 Dexter Way, Birchmoor, Tamworth, B78 1AZ

Secretary16 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1998Active
73 Medway Belgrave, Tamworth, B77 2JW

Director16 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1998Active

People with Significant Control

Mrs Teresa Donnelly
Notified on:06 April 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Roy Donnelly
Notified on:06 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Capital

Capital allotment shares.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.