ELETEC LTD

72 Falmer Road, Brighton, BN2 6NA, England
StatusACTIVE
Company No.07399374
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ELETEC LTD is an active private limited company with number 07399374. It was incorporated 13 years, 7 months, 8 days ago, on 07 October 2010. The company address is 72 Falmer Road, Brighton, BN2 6NA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Old address: Unit 7 Sutton Business Park, Restmor Way Wallington Surrey SM6 7AH England

New address: 72 Falmer Road Brighton BN2 6NA

Change date: 2023-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Vollenweider

Cessation date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Vollenweider

Termination date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-28

Psc name: Juri Markin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Juri Markin

Appointment date: 2023-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Vollenweider

Change date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Natali Grafin Von Luxburg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: Unit 7 Sutton Business Park, Restmor Way Wallington Surrey SM6 7AH

Old address: 6 Mitre Passage Greenwich Peninsula London SE10 0ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natali Grafin Von Luxburg

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viktor Kapustin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: Lutomer House Wood Wharf Bus Park 100 Prestons Road London E14 9SB United Kingdom

Change date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viktor Kapustin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Vollenweider

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Old address: Office 8 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom

Change date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Old address: 9 Tees Avenue Perivale Greenford Greenford Middlesex UB6 8JH England

Change date: 2010-10-13

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE FINANCIAL CONSULTANTS LIMITED

FLAT 25 KINGSMEAD LODGE,SUTTON,SM2 5AH

Number:10006070
Status:ACTIVE
Category:Private Limited Company

DRAWING BOARD TECH LIMITED

4 TALLACK ROAD,LONDON,E10 7JR

Number:11679907
Status:ACTIVE
Category:Private Limited Company

ELLIE PLANNING LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC395408
Status:ACTIVE
Category:Private Limited Company

MANOR COURT YEADON (2) LIMITED

UNIT 5A OLD POWER WAY OLD POWER WAY,ELLAND,HX5 9DE

Number:02095764
Status:ACTIVE
Category:Private Limited Company

MURPHY'S CONSTRUCTION AND DEVELOPMENT LTD

UNIT 1 WHARFE ROAD,BIRKENHEAD,CH41 1HE

Number:10410185
Status:ACTIVE
Category:Private Limited Company

THE FURNITUREWEB.COM LIMITED

5 NORTH STREET,,BN27 1DQ

Number:03980730
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