This company is commonly known as Electrio Limited. The company was founded 30 years ago and was given the registration number 02932226. The firm's registered office is in BRIDGEYATE. You can find them at Unit 7 Trubodys Yard, London Road, Bridgeyate, Bristol. This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTRIO LIMITED |
---|---|---|
Company Number | : | 02932226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Trubodys Yard, London Road, Bridgeyate, Bristol, BS30 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Trubodys Yard, London Road, Bridgeyate, BS30 5NA | Secretary | 06 October 2003 | Active |
30, Overndale Road, Downend, Bristol, United Kingdom, BS16 2RT | Director | 24 May 1994 | Active |
Unit 7 Trubody's Yard, London Road, Warmley, Bristol, England, BS30 5NA | Director | 01 February 2018 | Active |
109 Queenshill Road, Bristol, BS4 2XG | Secretary | 24 May 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1994 | Active |
8, Highbeeches, 8 Rectory Close, Farmbourgh, United Kingdom, BA2 0AW | Director | 24 May 1994 | Active |
9 Footshill Road, Hanham, Bristol, BS15 8EP | Director | 24 May 1994 | Active |
Mrs Maria Long | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Trubody's Yard, London Road, Bristol, England, BS30 5NA |
Nature of control | : |
|
Mr Anthony Graham Long | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Unit 7 Trubodys Yard, Bridgeyate, BS30 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Capital | Capital allotment shares. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Capital | Capital cancellation shares. | Download |
2016-09-17 | Capital | Capital return purchase own shares. | Download |
2016-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.