This company is commonly known as Elrac Limited. The company was founded 18 years ago and was given the registration number 05832640. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, England. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ELRAC LIMITED |
---|---|---|
Company Number | : | 05832640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2006 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 The Briars, Waterberry Drive, Waterlooville, England, England, PO7 7YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 17 May 2019 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 17 May 2019 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 17 May 2019 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 17 May 2019 | Active |
Westmead, Meins Road, Blackburn, United Kingdom, BB2 6QF | Secretary | 31 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 May 2006 | Active |
35 Park Avenue, Haslingden, Rossendale, BB4 6PP | Director | 31 May 2006 | Active |
96 Bedford Road, Southport, PR8 4HL | Director | 31 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 May 2006 | Active |
Johnson Controls Building Efficiency Uk Limited | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH |
Nature of control | : |
|
Mr Darren Peter Melvin | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarendon Road Works, Clarendon Road, Blackburn, England, BB1 9SS |
Nature of control | : |
|
Mr Martin William White | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarendon Road Works, Clarendon Road, Blackburn, England, BB1 9SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Address | Change sail address company with new address. | Download |
2022-02-21 | Accounts | Change account reference date company current extended. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Termination secretary company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Accounts | Change account reference date company current shortened. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.