UKBizDB.co.uk

NORTH ESSEX ELECTRICAL LIMITED

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

This company is commonly known as North Essex Electrical Limited. The company was founded 39 years ago and was given the registration number 01861899. The firm's registered office is in LOWESTOFT. You can find them at Service House, Wildes Street, Lowestoft, Suffolk. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NORTH ESSEX ELECTRICAL LIMITED
Company Number:01861899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1984
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Service House, Wildes Street, Lowestoft, Suffolk, NR32 1XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Secretary01 September 2012Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 May 2002Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director-Active
57 Mill Road, Blofield, Norwich, NR13 4QS

Secretary-Active
116 Middleton Road, Gorleston, Great Yarmouth, NR31 7PH

Secretary03 June 1994Active
57 Mill Road, Blofield, Norwich, NR13 4QS

Director-Active
34 Manor Road, Wivenhoe, Colchester, CO7 9LL

Director-Active
116 Middleton Road, Gorleston, Great Yarmouth, NR31 7PH

Director01 December 1993Active
Spring Cottage 4 Hulver Road, Mutford, Beccles, NR34 7UW

Director-Active
The Elms Orchard Croft, Oulton Broad, Lowestoft, NR33 8LP

Director-Active

People with Significant Control

North Essex Electrical Limited
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:Service House, Wildes Street, Lowestoft, United Kingdom, NR32 1XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth David Clarke
Notified on:08 June 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-07Insolvency

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

Download
2022-12-21Insolvency

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

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Address

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

Download
2021-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Resolution

Resolution.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.