NATIONAL ELECTRICAL CONTRACTORS LIMITED

C/O HORSFIELDS C/O HORSFIELDS, Bury, BL9 0ED, Greater Manchester
StatusLIQUIDATION
Company No.09429819
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

NATIONAL ELECTRICAL CONTRACTORS LIMITED is an liquidation private limited company with number 09429819. It was incorporated 9 years, 3 months, 22 days ago, on 09 February 2015. The company address is C/O HORSFIELDS C/O HORSFIELDS, Bury, BL9 0ED, Greater Manchester.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2023

Action Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF United Kingdom

Change date: 2022-06-09

New address: Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED

Documents

View document PDF

Resolution

Date: 09 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF

Change date: 2016-09-15

Old address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pha Secretarial Services Ltd

Change date: 2016-08-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-19

Officer name: Pha Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Second filing of form with form type

Date: 05 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Breslin

Appointment date: 2015-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pha Secretarial Services Ltd

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Claire Clegg

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Kelly Breslin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 77 Hulme Road Dane Bank Denton Manchester M342XA United Kingdom

New address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b and c electrical northwest LTD\certificate issued on 19/08/15

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALUANA LTD

FLAT 259,GRAYS,RM17 6SF

Number:11764233
Status:ACTIVE
Category:Private Limited Company

L1 TQWL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714651
Status:ACTIVE
Category:Private Limited Company

MYOVERTIME LTD

13 FARNE HOUSE 13 FARNE HOUSE,WATFORD,WD18 6GU

Number:11560638
Status:ACTIVE
Category:Private Limited Company

NSB GROUP LTD.

SUITE 2A ORMSKIRK ROAD,PRESCOT,L34 4AT

Number:09923248
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1094 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033595
Status:ACTIVE
Category:Limited Partnership

S JOYCE CONSTRUCTION LIMITED

65 BOOTH LANE NORTH,NORTHAMPTON,NN3 6JH

Number:10205629
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