ELECT ENGINEERS LTD

167-160 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.11631295
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

ELECT ENGINEERS LTD is an active private limited company with number 11631295. It was incorporated 5 years, 6 months, 10 days ago, on 19 October 2018. The company address is 167-160 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-16

Psc name: Tafadzwa Matemera Matemera

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafadzwa Matemera Matemera

Termination date: 2024-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chenai Mpofu

Termination date: 2024-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-16

Officer name: Mr Brian Kurangwa

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-16

Psc name: Misheck Garwi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

New address: 167-160 Great Portland Street London W1W 5PF

Old address: 65 Helmsdale Swindon SN25 1RA England

Change date: 2024-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-16

Officer name: Mr Misheck Garwi

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 65 Helmsdale Swindon SN25 1RA

Old address: 13 Fox Court Aldershot Hampshire GU12 4FA England

Change date: 2022-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: 4 Oakdene House 51 Brighton Road Addlestone Surrey KT15 1PH England

New address: 13 Fox Court Aldershot Hampshire GU12 4FA

Change date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 10 Oakdene House 51 Brighton Road Addlestone Surrey KT15 1PH England

New address: 4 Oakdene House 51 Brighton Road Addlestone Surrey KT15 1PH

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 10 Oakdene House 51 Brighton Road Addlestone Surrey KT151PH

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-02-15

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJENSI LIMITED

SUITE 3, BRONCOED HOUSE BRONCOED BUSINESS PARK,MOLD,CH7 1HP

Number:09975039
Status:ACTIVE
Category:Private Limited Company

CINDERS PARTY DRESS LIMITED

35 HIGH STREET,LIVERPOOL,L24 4AE

Number:11577813
Status:ACTIVE
Category:Private Limited Company

ENDURANCE LAND (SHOE) LLP

AMERICA HOUSE,LIVERPOOL,L3 9DD

Number:OC419936
Status:ACTIVE
Category:Limited Liability Partnership

GALLIARD HOTELS LIMITED

3RD FLOOR,LOUGHTON,IG10 3TS

Number:04656771
Status:ACTIVE
Category:Private Limited Company

SPRY LONDON LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:09104553
Status:ACTIVE
Category:Private Limited Company

THE MACHAI GROUP LIMITED

C/O JOOM ACCOUNTING BEAUCHAMP HOUSE,LEAMINGTON SPA,CV32 5TG

Number:09576501
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