UKBizDB.co.uk

P & L ELECTRICS LIMITED

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

This company is commonly known as P & L Electrics Limited. The company was founded 27 years ago and was given the registration number NI031529. The firm's registered office is in LIMAVADY. You can find them at 2 Aghanloo Industrial Estate, Aghanloo Road, Limavady, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:P & L ELECTRICS LIMITED
Company Number:NI031529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Aghanloo Industrial Estate, Aghanloo Road, Limavady, BT49 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Carnamuff Road, Ballykelly, Limavady, Northern Ireland, BT49 9JG

Secretary04 November 1996Active
44 Kilhoyle Road, Drumsurn, Limavady, BT49 0PU

Director04 November 1996Active
32 Caman Drive, Ballycastle, BT54 6ER

Director01 April 2001Active
151, Carnamuff Road, Ballykelly, Limavady, BT49 9JG

Director04 November 1996Active
2 Aghanloo Industrial Estate, Aghanloo Road, Limavady, BT49 0HE

Director02 November 2016Active
2, Knowehead Dale, Broughshane, Ballymena, Northern Ireland, BT43 7NU

Director01 April 2013Active
32, Aughrim Road, Kilkeel, Northern Ireland, BT34 4HR

Director08 February 2024Active

People with Significant Control

Mj & Sd Ltd
Notified on:06 April 2017
Status:Active
Country of residence:Northern Ireland
Address:2, Aghanloo Industrial Estate, Aghanloo Road, Limavady, Northern Ireland, BT49 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Henry Smyth
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:2 Aghanloo Industrial Estate, Limavady, BT49 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam J.D. Crampsie
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:2 Aghanloo Industrial Estate, Limavady, BT49 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type small.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Accounts

Accounts with accounts type small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.