UKBizDB.co.uk

ELECTRICAL AUDIT REPAIR TEST & HIRE COMPANY LTD.

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

This company is commonly known as Electrical Audit Repair Test & Hire Company Ltd.. The company was founded 26 years ago and was given the registration number 03550352. The firm's registered office is in ELY. You can find them at Unit 16 & 17 Ashley Park, Common Road, Witchford, , Ely, Cambridgeshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ELECTRICAL AUDIT REPAIR TEST & HIRE COMPANY LTD.
Company Number:03550352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 16 & 17 Ashley Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, England, CB6 2HZ

Secretary16 September 2014Active
Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, England, CB6 2HZ

Director22 April 1998Active
Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, England, CB6 2HZ

Director20 November 2014Active
Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, CB6 2HZ

Director09 June 2015Active
Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, CB6 2HZ

Director04 November 2019Active
Beaumont Farm Wardy Hill, Ely, CB6 2DF

Secretary02 March 2001Active
The Brambles Lane Farm, Main St Wardy Hill, Ely, CB6 2DF

Secretary22 April 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 April 1998Active
61 Lynn Road, Ely, CB6 1DD

Director22 April 1998Active
The Brambles Lane Farm, Main St Wardy Hill, Ely, CB6 2DF

Director30 April 1999Active

People with Significant Control

Mrs Paula Wendy Peacock
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:English
Address:Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, CB6 2HZ
Nature of control:
  • Significant influence or control
Derek Barker
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, CB6 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gillian Barker
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:English
Address:Unit 16 & 17, Ashley Park, Common Road, Witchford, Ely, CB6 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Officers

Change person director company with change date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.