UKBizDB.co.uk

WYLAM ELECTRICAL LIMITED

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

This company is commonly known as Wylam Electrical Limited. The company was founded 5 years ago and was given the registration number 11913932. The firm's registered office is in DIPTON. You can find them at 13 Cooperative Terrace East, , Dipton, Co. Durham. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WYLAM ELECTRICAL LIMITED
Company Number:11913932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:13 Cooperative Terrace East, Dipton, Co. Durham, England, DH9 AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16b, Airport Industrial Estate, Newcastle Upon Tyne, England, NE3 2EF

Director29 March 2019Active
Unit 16b, Airport Industrial Estate, Newcastle Upon Tyne, England, NE3 2EF

Director05 April 2019Active
4a Harnham Gardens, Newcastle Upon Tyne, England, NE5 2HX

Director05 April 2019Active

People with Significant Control

Mr Jordan Alan Joseph Goodrich
Notified on:05 April 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Unit 16b, Airport Industrial Estate, Newcastle Upon Tyne, England, NE3 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nathan John Marshall Ord
Notified on:05 April 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:4a Harnham Gardens, Newcastle Upon Tyne, England, NE5 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Andrew Garrow
Notified on:29 March 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit 16b, Airport Industrial Estate, Newcastle Upon Tyne, England, NE3 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Address

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

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-03-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.