UKBizDB.co.uk

SWITCHGEAR & SUBSTATION ALLIANCE LTD

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

This company is commonly known as Switchgear & Substation Alliance Ltd. The company was founded 9 years ago and was given the registration number 09325925. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SWITCHGEAR & SUBSTATION ALLIANCE LTD
Company Number:09325925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:83 Friar Gate, Derby, England, DE1 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA

Director30 July 2017Active
83, Friar Gate, Derby, England, DE1 1FL

Director25 November 2014Active
2nd Floor, Regina House, 1-5 Queen Street, London, England, EC4N 1SW

Director02 January 2018Active
66/67, Newman Street, London, United Kingdom, W1T 3EQ

Corporate Secretary25 November 2014Active
Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ

Director25 November 2014Active
Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ

Director25 November 2014Active

People with Significant Control

Eps (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:83, Friar Gate, Derby, England, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Giffen Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yew Trees, Main Street North, Leeds, England, LS25 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Electren Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Regina House, Queen Street, London, England, EC4N 1SW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

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

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts amended with accounts type small.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-04Capital

Capital alter shares consolidation.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Capital

Capital allotment shares.

Download
2016-11-22Address

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

Download
2016-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Accounts

Accounts with accounts type small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.