UKBizDB.co.uk

THE ELECTRICAL NETWORK (SCARBOROUGH) LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:18-20 Barrys Lane, Scarborough, England, YO12 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18-20, Barrys Lane, Scarborough, England, YO12 4HA

Director29 March 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary08 November 2009Active
18-20, Barrys Lane, Scarborough, England, YO12 4HA

Director29 March 2018Active
11, Darluith Park, Brookfield, Johnstone, Scotland, PA5 8DD

Director08 November 2009Active
10, Foresters Court, Scarborough, England, YO12 6QE

Director08 November 2009Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director08 November 2009Active
18-20, Barrys Lane, Scarborough, England, YO12 4HA

Director29 March 2018Active
5, Gryfewood Way, Houston, Johnstone, Scotland, PA6 7LX

Director08 November 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.