THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED

Rotherwick House Rotherwick House, London, E1W 1YZ, England
StatusACTIVE
Company No.09237982
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED is an active private limited company with number 09237982. It was incorporated 9 years, 7 months, 19 days ago, on 26 September 2014. The company address is Rotherwick House Rotherwick House, London, E1W 1YZ, England.



Company Fillings

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Chappell

Appointment date: 2023-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanne Stimson

Termination date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Neal John Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Ms Jessica Rosalie Vailima

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Peter Saunders

Appointment date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Hooper

Appointment date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Maree Ogle

Termination date: 2023-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Pauline Cooke

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-16

Officer name: Mr David Gardiner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-16

Officer name: Paul Raymond Loke

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Miss Johanne Stimson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Electrical Industries Charity Limited

Change date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Rotherwick House 3 Thomas More Street London E1W 1YZ

Old address: 36 Tanner Street London SE1 3LD

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Paul Raymond Loke

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tessa Maree Ogle

Appointment date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Jill Ann Nadolski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Stewart Gregory

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2015

Action Date: 24 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092379820001

Charge creation date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK 5 44901 COMPANY LIMITED

8 GREAT AUCLUM PLACE,READING,RG7 3ED

Number:08031774
Status:ACTIVE
Category:Private Limited Company

DAVID WHITTLE ANIMATION LIMITED

6 TRINDER ROAD,BRISTOL,BS20 0LX

Number:07368548
Status:ACTIVE
Category:Private Limited Company

EVERY LAST BITE FOODS LTD

17D LINDFIELD GARDENS,LONDON,NW3 6PX

Number:10722924
Status:ACTIVE
Category:Private Limited Company

EZ JOINERY LTD

3 BURGUNDY HOUSE,LONDON,E20 1AQ

Number:09164713
Status:ACTIVE
Category:Private Limited Company

FERGUSON WHEELAN CONTRACTS LIMITED

C/O RA SCOTT WHEELAN & CO,GLASGOW,G3 7RW

Number:SC144664
Status:LIQUIDATION
Category:Private Limited Company

THE LANDWORKERS' ALLIANCE

FIVEPENNY FARM SPENCE LANE,BRIDPORT,DT6 6DF

Number:09386794
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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