E.O.M.(ELECTRICAL CONTRACTORS)LTD

Ty Canol House Ty Canol House, Newtown, SY16 1AL, Powys, Wales
StatusACTIVE
Company No.02899572
CategoryPrivate Limited Company
Incorporated17 Feb 1994
Age30 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

E.O.M.(ELECTRICAL CONTRACTORS)LTD is an active private limited company with number 02899572. It was incorporated 30 years, 2 months, 27 days ago, on 17 February 1994. The company address is Ty Canol House Ty Canol House, Newtown, SY16 1AL, Powys, Wales.



Company Fillings

Termination secretary company with name termination date

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-26

Officer name: Kathryn Curran

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Margaret Ruth Anderson

Appointment date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mererid Boswell

Appointment date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Cadwgan Thomas

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cadwgan Thomas

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Jenkins

Termination date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Antony Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Dr Fleur Whittingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-14

Officer name: Charles Andrew Brotherton

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-15

Officer name: Miss Kathryn Curran

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Stewart John Davison

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr David William Hall

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr Thomas Wyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr John Richard Jenkins

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-02

Officer name: Mr Charles Andrew Brotherton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Charles Andrew Brotherton

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alexander Thornton

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Peter Richard Swanson

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mid-Wales Housing Association

Change date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Morris

Termination date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Knight

Appointment date: 2020-09-21

Documents

View document PDF

Memorandum articles

Date: 21 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Alexander Thornton

Appointment date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Charles Andrew Brotherton

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Andrew Brotherton

Termination date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Peter Richard Swanson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Shane Ronald Perkins

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Stephens

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Nicholas Trevvar Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Ronald Perkins

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Miss Olivia Morris

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Christopher John Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Gambroudes

Termination date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Peter Richard Swanson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Nicholas Trevvar Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Stewart John Davison

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Swanson

Appointment date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Wyn Jones

Termination date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Graham Lloyd Jones

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Sharron Frances Morris

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Alex Gambroudes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Address

Type: AD01

Old address: C/O Corfield Accountancy Limited Myrick House Hendomen Montgomery Powys SY15 6EZ

Change date: 2018-12-29

New address: Ty Canol House Ffordd Croesawdy Newtown Powys SY16 1AL

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-18

Officer name: Sharron Frances Morris

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Pryce

Cessation date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Lloyd Jones

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-19

Psc name: Mid-Wales Housing Association

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Andrew Brotherton

Appointment date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-10

Officer name: Sharron Frances Morris

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharron Frances Morris

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sharron Frances Morris

Change date: 2017-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharron Frances Morris

Change date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-29

Capital : 16,026 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Wyn Jones

Appointment date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Howells

Termination date: 2015-12-10

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-23

Capital : 16,046 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-20

Capital : 17,146 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-20

Capital : 17,196 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 19 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH06

Capital : 6,500 GBP

Date: 2014-08-01

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharron Frances Morris

Change date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: Morgan Griffiths (Accountants) Cross Chambers Newtown Powys SY16 2NY

Change date: 2011-10-20

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Morgan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Jones

Documents

View document PDF


Some Companies

19OH7 LTD

UNIVERSITY OF SHEFFIELD, 210 PORTOBELLO, SHEFFIELD,SHEFFIELD,S1 4AE

Number:11604997
Status:ACTIVE
Category:Private Limited Company

CDM FM LTD

UNIT 14 AIRPORT SERVICE ROAD,PORTSMOUTH,PO3 5NU

Number:10498546
Status:ACTIVE
Category:Private Limited Company

FOEGIO LIMITED

ELIOT PARK INNOVATION CENTRE,BARLING WAY,CV10 7RH

Number:08854146
Status:ACTIVE
Category:Private Limited Company

MUZ MEDIA LIMITED

4 MEADOW ROAD,MANCHESTER,M41 9LA

Number:07642357
Status:ACTIVE
Category:Private Limited Company

PROPERTY FACELIFT LIMITED

UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD,ASHFORD,TN27 8QT

Number:11392029
Status:ACTIVE
Category:Private Limited Company

SULGER-BUEL LOVELL LIMITED

UNIT 2 LAGARE,LONDON,SE1 0BZ

Number:09203946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source