UKBizDB.co.uk

SAYSELL ELECTRICAL CONTRACTORS LTD

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

This company is commonly known as Saysell Electrical Contractors Ltd. The company was founded 9 years ago and was given the registration number 09072600. The firm's registered office is in DERBY. You can find them at 45 Leopold Street, , Derby, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SAYSELL ELECTRICAL CONTRACTORS LTD
Company Number:09072600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:45 Leopold Street, Derby, England, DE1 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Heanor Road, Smalley, Ilkeston, England, DE7 6DW

Director05 June 2014Active

People with Significant Control

Mr Russell Saysell
Notified on:05 June 2016
Status:Active
Date of birth:September 1983
Nationality:English
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-11Resolution

Resolution.

Download
2023-10-06Address

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

Download
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-01Address

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

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Address

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

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.