UKBizDB.co.uk

ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED

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

This company is commonly known as Electrical Installation And Appliance Testing (uk) Limited. The company was founded 25 years ago and was given the registration number 03671454. The firm's registered office is in WATTON THETFORD. You can find them at Unit 5 Faraday House, Threxton Road Industrial Estate, Watton Thetford, Norfolk. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED
Company Number:03671454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 5 Faraday House, Threxton Road Industrial Estate, Watton Thetford, Norfolk, IP25 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director17 November 2023Active
52 Hythe Road, Methwold, Thetford, IP26 4PU

Secretary20 November 1998Active
Fuchsia Cottage Kenninghall Road, Banham, Norwich, NR16 2HE

Secretary28 April 2003Active
Unit 5 Faraday House, Threxton Road Industrial Estate, Watton Thetford, IP25 6NG

Secretary21 June 2011Active
Harldene, Thelnetham Road Hopton, Diss, IP22 2QY

Secretary25 May 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 November 1998Active
85, Great Portland Street, London, England, W1W 7LT

Director31 August 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director22 August 2022Active
244, Fakenham Road, Taverham, Norwich, England, NR8 6QW

Director28 April 2011Active
Redwoods, Manor Road, Garboldisham, Diss, Gbr, IP22 2SG

Director11 October 2002Active
85, Great Portland Street, London, England, W1W 7LT

Director07 June 2013Active
85, Great Portland Street, London, England, W1W 7LT

Director17 January 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director31 August 2021Active
2 Hawthorn Drive, Scarning, Dereham, NR19 2UB

Director20 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director20 November 1998Active

People with Significant Control

Compliance Group Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David George Monument
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 5, Faraday House, Watton, England, IP25 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.