ELECTROMEC LIMITED
Status | ACTIVE |
Company No. | 04133148 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ELECTROMEC LIMITED is an active private limited company with number 04133148. It was incorporated 23 years, 5 months, 3 days ago, on 29 December 2000. The company address is 8 Redwither Road 8 Redwither Road, Wrexham, LL13 9RD, Wales.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-02
Officer name: Mr Jonathan Peter Winsper
Documents
Appoint person director company with name date
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Hughes
Appointment date: 2023-11-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Old address: Unit 5 Ridleywood Industrial Complex Wrexham Industrial Estate Wrexham LL13 9UT
New address: 8 Redwither Road Wrexham Industrial Estate Wrexham LL13 9rd
Change date: 2023-11-06
Documents
Termination secretary company with name termination date
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-02
Officer name: Linda Jane Roberts
Documents
Termination director company with name termination date
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Roberts
Termination date: 2023-11-02
Documents
Notification of a person with significant control
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-02
Psc name: Green Planet Engineering Limited
Documents
Cessation of a person with significant control
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-02
Psc name: Gary Roberts
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-02
Charge number: 041331480002
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Thompson
Cessation date: 2022-11-14
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Roberts
Change date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Mr Gary Roberts
Documents
Change person secretary company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Jane Roberts
Change date: 2017-01-12
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Gary Roberts
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/07; no change of members
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 31 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/05/02--------- £ si 50@1=50 £ ic 50/100
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/01/02--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: 55 ffordd estyn garden village wrexham LL11 2SU
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: redwither business centre wrexham industrial estate wrexham LL13 9XR
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 SOLWAY PARK,CUMBRIA,CA2 6TH
Number: | 03317696 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL014214 |
Status: | ACTIVE |
Category: | Limited Partnership |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 08909456 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015037 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
QUEENS INSURANCE BUILDING 24 QUEEN AVENUE,LIVERPOOL,L2 4TZ
Number: | 06555701 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F2 SUSSEX MANOR BUSINESS PARK,CRAWLEY,RH10 9NH
Number: | 05336150 |
Status: | ACTIVE |
Category: | Private Limited Company |