UKBizDB.co.uk

OVERLEC LIMITED

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

This company is commonly known as Overlec Limited. The company was founded 26 years ago and was given the registration number 03527981. The firm's registered office is in SALFORD. You can find them at Weaste Works, James Corbett Road, Salford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OVERLEC LIMITED
Company Number:03527981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Weaste Works, James Corbett Road, Salford, England, M50 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Overlec Ltd, Chaddock Lane, Worsley, Manchester, England, M28 1XW

Director02 November 2023Active
Overlec Ltd, Chaddock Lane, Worsley, Manchester, England, M28 1XW

Director21 November 2017Active
Overlec Ltd, Chaddock Lane, Worsley, Manchester, England, M28 1XW

Director02 November 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary16 March 1998Active
St David's House, Newtown, Powys, United Kingdom, SY16 1RB

Secretary16 March 1998Active
Overlec Ltd, Chaddock Lane, Worsley, Manchester, England, M28 1XW

Director29 March 2019Active
St David's House, Newtown, United Kingdom, SY16 1RB

Director16 March 1998Active
Overlec Ltd, Chaddock Lane, Worsley, Manchester, England, M28 1XW

Director19 September 2018Active
Weaste Works, James Corbett Road, Salford, England, M50 1DE

Director19 October 2017Active

People with Significant Control

Network Plus Services Limited
Notified on:19 October 2017
Status:Active
Country of residence:England
Address:Network Plus, Chaddock Lane, Manchester, England, M28 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alison Jane Duthie
Notified on:06 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Dyke Yaxley 1 Brassey Road, Shrewsbury, SY3 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Geoffrey Duthie
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Weaste Works, James Corbett Road, Salford, England, M50 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-12Accounts

Accounts with accounts type small.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.