ELECTROTECK LIMITED
Status | ACTIVE |
Company No. | 07653744 |
Category | Private Limited Company |
Incorporated | 01 Jun 2011 |
Age | 13 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
ELECTROTECK LIMITED is an active private limited company with number 07653744. It was incorporated 13 years, 4 days ago, on 01 June 2011. The company address is The Old Barn The Old Barn, Swanley Village, BR8 7PA, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Borg
Appointment date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr James Ellaway
Documents
Second filing of confirmation statement with made up date
Date: 14 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-11
Documents
Mortgage satisfy charge full
Date: 20 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076537440001
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Capital name of class of shares
Date: 05 Nov 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate director company with change date
Date: 18 May 2020
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Qubic Managers Ltd
Change date: 2019-06-10
Documents
Appoint corporate director company with name date
Date: 18 May 2020
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Qubic Managers Ltd
Appointment date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Hazel
Cessation date: 2019-04-06
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-05
Psc name: Mr Liam Hazell
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qubic Trustees Ltd
Notification date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-07
Charge number: 076537440001
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Capital allotment shares
Date: 29 May 2015
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-01
Capital : 98 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 22 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Old address: 10 Ozonia Way Wickford Essex SS12 0PG United Kingdom
Change date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Some Companies
1STCHOICEPROPERTIES.LONDON LIMITED
94 ORCHARD GATE,GREENFORD,UB6 0QP
Number: | 11390657 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 BARKING ROAD,LONDON,E16 1EN
Number: | 09267269 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 MORTIMER STREET 95 MORTIMER STREET,, LONDON, W1W 7GB,W1W 7GB
Number: | 10962722 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWTHER HOUSE,KENDAL,LA9 4DX
Number: | 09477487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 07950838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESHIRE UNION OF GOLF CLUBS LIMITED
1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA
Number: | 08166406 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |