ELECTRON COMMERCIAL UTILITIES LIMITED
Status | ACTIVE |
Company No. | 06269213 |
Category | Private Limited Company |
Incorporated | 05 Jun 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRON COMMERCIAL UTILITIES LIMITED is an active private limited company with number 06269213. It was incorporated 16 years, 11 months, 26 days ago, on 05 June 2007. The company address is Oakmoore Court 11c Kingswood Road Oakmoore Court 11c Kingswood Road, Droitwich, WR9 0QH, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-20
Old address: 36 Broadway Road Evesham Worcester Worcestershire WR11 1BG
New address: Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-08
Psc name: Jd&Mp Holdings Limited
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-08
Psc name: Erica Jane Dickinson
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Simon Pickford
Notification date: 2021-09-08
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Simon Pickford
Cessation date: 2021-09-08
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-08
Psc name: Erica Jane Dickinson
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jd&Mp Holdings Limited
Notification date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
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
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
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: 30 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 24 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: 07 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 23 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: 09 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Miscellaneous
Date: 08 May 2014
Category: Miscellaneous
Type: MISC
Description: Amending 288A - mark simon pickford - change dob
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-19
Old address: Almswood House, 93 High Street Evesham Worcestershire WR11 4DU
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Simon Pickford
Change date: 2011-02-11
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-11
Officer name: Erica Jane Dickinson
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Simon Pickford
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Erica Jane Dickinson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Erica Jane Dickinson
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark pickford / 06/06/2008
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / erica dickinson / 06/06/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew cole
Documents
Resolution
Date: 24 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 120@1=120 £ ic 1/121
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29 HEDGEROW DRIVE,LARBERT,FK5 4ZN
Number: | SC547638 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 08540961 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HIGHGROVE STREET,READING,RG1 5EJ
Number: | 06867347 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 08733338 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 FREEMANTLE ROAD,RUGBY,CV22 7HY
Number: | OC390087 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
152 WHIPPENDELL ROAD,WATFORD,WD18 7NB
Number: | 11047163 |
Status: | ACTIVE |
Category: | Private Limited Company |