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.
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 | : |
|
Registered Address | : | Service House, Wildes Street, Lowestoft, Suffolk, NR32 1XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Secretary | 01 September 2012 | Active |
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 01 May 2002 | Active |
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 | Secretary | 03 June 1994 | Active |
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 | Director | 01 December 1993 | Active |
Spring Cottage 4 Hulver Road, Mutford, Beccles, NR34 7UW | Director | - | Active |
The Elms Orchard Croft, Oulton Broad, Lowestoft, NR33 8LP | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.