This company is commonly known as Habtek Electrical Limited. The company was founded 9 years ago and was given the registration number 09450329. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 4 Crabtree Close, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 43210 - Electrical installation.
Name | : | HABTEK ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 09450329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Crabtree Close, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97 The Lloyd, Market Drayton, United Kingdom, TF9 2PS | Director | 20 February 2015 | Active |
Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom, ST51DS | Corporate Secretary | 20 February 2015 | Active |
Mr Stephen Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | C/O Currie Young Limited, Ground Floor, 10 King Street, ST5 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Officers | Termination secretary company with name termination date. | Download |
2016-03-23 | Accounts | Change account reference date company current extended. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.