UKBizDB.co.uk

R & L ELECTRICAL ENGINEERS LTD

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

This company is commonly known as R & L Electrical Engineers Ltd. The company was founded 7 years ago and was given the registration number 10363568. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:R & L ELECTRICAL ENGINEERS LTD
Company Number:10363568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 2016
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70a, West Street, Barnsley, United Kingdom, S70 5DJ

Director31 January 2018Active
14, Peasehill Close, Barnsley, United Kingdom, S70 1NY

Secretary07 September 2016Active
14, Peasehill Close, Barnsley, United Kingdom, S70 1NY

Director07 September 2016Active

People with Significant Control

Miss Ashley Richardson
Notified on:07 September 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:14, Peasehill Close, Barnsley, United Kingdom, S70 1NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Walker Crossland
Notified on:07 September 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:70a, West Street, Barnsley, United Kingdom, S70 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-25Insolvency

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

Download
2021-07-16Insolvency

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

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-31Insolvency

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

Download
2019-07-12Insolvency

Liquidation disclaimer notice.

Download
2019-06-10Address

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

Download
2019-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-07Resolution

Resolution.

Download
2018-12-12Address

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

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Miscellaneous

Legacy.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2017-09-13Return

Legacy.

Download
2016-10-25Address

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

Download

Copyright © 2024. All rights reserved.