UKBizDB.co.uk

ELECTROMEC LIMITED

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

This company is commonly known as Electromec Limited. The company was founded 23 years ago and was given the registration number 04133148. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at Unit 5, Ridleywood Industrial Complex, Wrexham Industrial Estate, Wrexham. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECTROMEC LIMITED
Company Number:04133148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 5, Ridleywood Industrial Complex, Wrexham Industrial Estate, Wrexham, LL13 9UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Redwither Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9RD

Director02 November 2023Active
8, Redwither Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9RD

Director02 November 2023Active
Unit 5, Ridleywood Industrial Complex, Wrexham Industrial Estate, LL13 9UT

Secretary12 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 December 2000Active
Unit 5, Ridleywood Industrial Complex, Wrexham Industrial Estate, LL13 9UT

Director12 March 2001Active
18 Vicarage Close, Summerhill, Wrexham, LL11 4YX

Director07 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active

People with Significant Control

Green Planet Engineering Limited
Notified on:02 November 2023
Status:Active
Country of residence:Wales
Address:5, Fairy Road, Wrexham, Wales, LL13 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 5, Wrexham Industrial Estate, LL13 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Long Lane, Chester, United Kingdom, CH1 6DN
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 (8 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Address

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

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.