Warning: file_put_contents(c/21c3e9f570561c38e3c4b06bbf60b66f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Elequip Projects Limited, B1 2HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEQUIP PROJECTS LIMITED

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

This company is commonly known as Elequip Projects Limited. The company was founded 90 years ago and was given the registration number 00280413. The firm's registered office is in BIRMINGHAM. You can find them at Deloitte, Four Brindley Place, Birmingham, . This company's SIC code is 4531 - Installation electrical wiring etc..

Company Information

Name:ELEQUIP PROJECTS LIMITED
Company Number:00280413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1933
Jurisdiction:England - Wales
Industry Codes:
  • 4531 - Installation electrical wiring etc.

Office Address & Contact

Registered Address:Deloitte, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Secretary06 September 2002Active
4 Riley Close, Market Harborough, Leicester, LE16 9FF

Director-Active
Westdale 7 The Bank, Arnesby, Leicester, LE8 5WE

Director-Active
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Director06 September 2002Active
3 Sutherington Way, Anstey, Leicester, LE7 7TH

Director20 March 1995Active
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Secretary-Active
17 Mandarin Way, Whetstone, Leicester, LE8 6ZE

Secretary11 October 1999Active
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ

Director-Active
143 Bawnmore Road, Bilton, Rugby, CV22 6JJ

Director-Active
Hursts Cottage, Rugby Road Lilbourne, Rugby,

Director15 October 1997Active
47 The Fairways, Leamington Spa, CV32 6PP

Director-Active
29 Craighill Road, Knighton, Leicester, LE2 3FD

Director-Active
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Director-Active
17 Mandarin Way, Whetstone, Leicester, LE8 6ZE

Director11 October 1999Active

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
2016-07-13Restoration

Restoration order of court.

Download
2013-05-14Gazette

Gazette dissolved compulsary.

Download
2013-01-29Gazette

Gazette notice compulsary.

Download
2012-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2012-07-10Gazette

Gazette notice compulsary.

Download
2011-04-21Restoration

Restoration order of court.

Download
2008-12-02Gazette

Gazette dissolved compulsary.

Download
2008-07-30Gazette

Gazette notice compulsary.

Download
2007-11-21Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-11-21Insolvency

Legacy.

Download
2007-11-09Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-11-17Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-11-14Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-12-01Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-01-20Miscellaneous

Miscellaneous.

Download
2004-01-20Insolvency

Liquidation receiver administrative receivers report.

Download
2003-10-29Address

Legacy.

Download
2003-10-20Insolvency

Legacy.

Download
2003-09-08Annual return

Legacy.

Download
2002-10-09Officers

Legacy.

Download
2002-10-02Officers

Legacy.

Download
2002-08-13Annual return

Legacy.

Download
2002-07-22Accounts

Accounts with accounts type full.

Download
2002-06-29Auditors

Auditors resignation company.

Download
2002-04-04Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.