UKBizDB.co.uk

THE ELECTRICAL NETWORK LIMITED

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

This company is commonly known as The Electrical Network Limited. The company was founded 24 years ago and was given the registration number SC200506. The firm's registered office is in PAISLEY. You can find them at 76 Abercorn Street, , Paisley, Renfrewshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:THE ELECTRICAL NETWORK LIMITED
Company Number:SC200506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:76 Abercorn Street, Paisley, Renfrewshire, PA3 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Gryfewood Way, Houston, PA6 7LX

Secretary21 October 1999Active
The Brae, Easwald Bank, Kilbarchan, Johnstone, Scotland, PA10 2EL

Director01 April 2003Active
5 Gryfewood Way, Houston, Johnstone, PA6 7LX

Director21 October 1999Active
5, Gryfewood Way, Houston, Scotland, PA6 7LX

Director01 April 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 October 1999Active
The Brae, Easwald Bank, Kilbarchan, Johnstone, Scotland, PA10 2EL

Director01 April 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 October 1999Active

People with Significant Control

Mr Graeme Doherty
Notified on:31 May 2019
Status:Active
Date of birth:June 1965
Nationality:British
Address:76, Abercorn Street, Paisley, PA3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Mccluskey Mcvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:76, Abercorn Street, Paisley, PA3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Mccluskey Mcvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:76, Abercorn Street, Paisley, PA3 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Mortgage

Mortgage alter floating charge with number.

Download
2023-08-31Mortgage

Mortgage alter floating charge with number.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.