UKBizDB.co.uk

SECURED ELECTRICS LTD

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

This company is commonly known as Secured Electrics Ltd. The company was founded 6 years ago and was given the registration number 11394819. The firm's registered office is in LONDON. You can find them at 5 Waldegrave Road, Turnpike Lane, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SECURED ELECTRICS LTD
Company Number:11394819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:5 Waldegrave Road, Turnpike Lane, London, England, N8 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Jesmond Avenue, Jesmond Avenue, Wembley, England, HA9 6EA

Director01 May 2022Active
5, Waldegrave Road, Turnpike Lane, London, England, N8 0QA

Director04 June 2018Active
5 Waldegrave Road, Waldegrave Road, London, England, N8 0QA

Director01 April 2021Active
24 Jesmond Avenue, Jesmond Avenue, Wembley, England, HA9 6EA

Director06 April 2021Active

People with Significant Control

Mr. Florin Danut Ardelean
Notified on:01 June 2022
Status:Active
Date of birth:June 1993
Nationality:Romanian
Country of residence:England
Address:24 Jesmond Avenue, Jesmond Avenue, Wembley, England, HA9 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Bunzac Gabriela Mihaela
Notified on:06 April 2021
Status:Active
Date of birth:June 1988
Nationality:Romanian
Country of residence:England
Address:24 Jesmond Avenue, Jesmond Avenue, Wembley, England, HA9 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Emanuiela Ilas
Notified on:01 April 2021
Status:Active
Date of birth:June 1991
Nationality:Romanian
Country of residence:England
Address:24 Jesmond Avenue, Jesmond Avenue, Wembley, England, HA9 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Florin Ardelean
Notified on:04 June 2018
Status:Active
Date of birth:June 1993
Nationality:Romanian
Country of residence:England
Address:5, Waldegrave Road, London, England, N8 0QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Address

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

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Accounts

Change account reference date company previous shortened.

Download
2020-06-11Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.