UKBizDB.co.uk

GRANGE ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Grange Electrical Contractors Limited. The company was founded 7 years ago and was given the registration number 10426388. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GRANGE ELECTRICAL CONTRACTORS LIMITED
Company Number:10426388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Alder Way, Sudbury, United Kingdom, CO10 1BH

Director22 January 2018Active
4, Church Street, Billericay, England, CM11 2SY

Director13 October 2016Active

People with Significant Control

Mr James Harris
Notified on:22 January 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:43, Alder Way, Sudbury, England, CO10 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Pykerman
Notified on:13 October 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:4, Church Street, Billericay, England, CM11 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Pykerman
Notified on:13 October 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:4, Church Street, Billericay, England, CM11 2SY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Gazette

Gazette dissolved liquidation.

Download
2023-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Address

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

Download
2021-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.