UKBizDB.co.uk

ELECTROPLAN CONTRACTING (UK) LIMITED

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

This company is commonly known as Electroplan Contracting (uk) Limited. The company was founded 9 years ago and was given the registration number 09410978. The firm's registered office is in ROMFORD. You can find them at Suite D The Business Centre, Faringdon Avenue, Romford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELECTROPLAN CONTRACTING (UK) LIMITED
Company Number:09410978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN

Director28 January 2015Active
Suite D, The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN

Director28 January 2015Active
Suite D, The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN

Director28 January 2015Active
Suite D, The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN

Director23 March 2016Active

People with Significant Control

Mr Harry James Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite D, The Business Centre, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite D, The Business Centre, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Suite D, The Business Centre, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Capital

Capital name of class of shares.

Download
2019-03-27Capital

Capital variation of rights attached to shares.

Download
2019-03-27Resolution

Resolution.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.