This company is commonly known as The Electrical Network (scarborough) Limited. The company was founded 14 years ago and was given the registration number 07069722. The firm's registered office is in SCARBOROUGH. You can find them at 18-20 Barrys Lane, , Scarborough, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | THE ELECTRICAL NETWORK (SCARBOROUGH) LIMITED |
---|---|---|
Company Number | : | 07069722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18-20 Barrys Lane, Scarborough, England, YO12 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18-20, Barrys Lane, Scarborough, England, YO12 4HA | Director | 29 March 2018 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 08 November 2009 | Active |
18-20, Barrys Lane, Scarborough, England, YO12 4HA | Director | 29 March 2018 | Active |
11, Darluith Park, Brookfield, Johnstone, Scotland, PA5 8DD | Director | 08 November 2009 | Active |
10, Foresters Court, Scarborough, England, YO12 6QE | Director | 08 November 2009 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 08 November 2009 | Active |
18-20, Barrys Lane, Scarborough, England, YO12 4HA | Director | 29 March 2018 | Active |
5, Gryfewood Way, Houston, Johnstone, Scotland, PA6 7LX | Director | 08 November 2009 | Active |
Avocet Scarborough Holdings Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18-20, Barrys Lane, Scarborough, United Kingdom, YO12 4HA |
Nature of control | : |
|
Mr Graeme Doherty | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-20, Barrys Lane, Scarborough, England, YO12 4HA |
Nature of control | : |
|
Mr Edward Mccluskey Mcvey | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-20, Barrys Lane, Scarborough, England, YO12 4HA |
Nature of control | : |
|
Mr Timothy Lliam Craig Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Foresters Court, Scarborough, England, YO12 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.