UKBizDB.co.uk

HADRIAN ELECTRICALS LIMITED

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

This company is commonly known as Hadrian Electricals Limited. The company was founded 22 years ago and was given the registration number 04269200. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11 Hamsterley Crescent, West Denton Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HADRIAN ELECTRICALS LIMITED
Company Number:04269200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:11 Hamsterley Crescent, West Denton Park, Newcastle Upon Tyne, Tyne & Wear, NE15 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director21 February 2022Active
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director30 September 2022Active
12, Goldcrest Road, Lower Callerton, Newcastle Upon Tyne, England, NE15 9SD

Secretary13 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 2001Active
12, Goldcrest Road, Lower Callerton, Newcastle Upon Tyne, England, NE15 9SD

Director13 August 2001Active
12, Goldcrest Road, Lower Callerton, Newcastle Upon Tyne, England, NE15 9SD

Director01 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 2001Active

People with Significant Control

Mr Lee Collins
Notified on:01 April 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:15, Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie William Collins
Notified on:01 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:11 Hamsterley Crescent, Newcastle Upon Tyne, NE15 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Joan Collins
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:11 Hamsterley Crescent, Newcastle Upon Tyne, NE15 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Change person secretary company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Address

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

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Accounts

Change account reference date company previous shortened.

Download
2022-04-07Change of constitution

Statement of companys objects.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Resolution

Resolution.

Download
2022-04-05Capital

Capital variation of rights attached to shares.

Download
2022-04-05Incorporation

Memorandum articles.

Download
2022-04-05Capital

Capital name of class of shares.

Download
2022-04-05Capital

Capital variation of rights attached to shares.

Download
2022-04-05Capital

Capital alter shares subdivision.

Download
2022-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.