UKBizDB.co.uk

ELECTRIO LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 7 Trubodys Yard, London Road, Bridgeyate, Bristol, BS30 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Trubodys Yard, London Road, Bridgeyate, BS30 5NA

Secretary06 October 2003Active
30, Overndale Road, Downend, Bristol, United Kingdom, BS16 2RT

Director24 May 1994Active
Unit 7 Trubody's Yard, London Road, Warmley, Bristol, England, BS30 5NA

Director01 February 2018Active
109 Queenshill Road, Bristol, BS4 2XG

Secretary24 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1994Active
8, Highbeeches, 8 Rectory Close, Farmbourgh, United Kingdom, BA2 0AW

Director24 May 1994Active
9 Footshill Road, Hanham, Bristol, BS15 8EP

Director24 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-09-30Capital

Capital cancellation shares.

Download
2016-09-17Capital

Capital return purchase own shares.

Download
2016-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.