-
PROLEC ELECTRICAL CONTRACTORS LIMITED - 4th Floor Cathedral Building, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
Company Information
- Company registration number
- 08810774
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Cathedral Building
- Dean Street
- Newcastle Upon Tyne
- NE1 1PG 4th Floor Cathedral Building, Dean Street, Newcastle Upon Tyne, NE1 1PG UK
Management
- Managing Directors
- GOODMAN, Wayne Paul
- WINKLEY, David Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-11
- Age Of Company 2013-12-11 10 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Wayne Paul Goodman
- Mr David Mark Winkley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2018-12-25
- Last Date: 2017-12-11
-
PROLEC ELECTRICAL CONTRACTORS LIMITED Company Description
- PROLEC ELECTRICAL CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08810774. Its current trading status is "live". It was registered 2013-12-11. It has declared SIC or NACE codes as "41201". It has 2 directors It can be contacted at 4Th Floor Cathedral Building .
Get PROLEC ELECTRICAL CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prolec Electrical Contractors Limited - 4th Floor Cathedral Building, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
- 2013-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROLEC ELECTRICAL CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-08) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-05-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-30) - 600
-
resolution (2019-05-30) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-31) - AD01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
gazette-filings-brought-up-to-date (2018-09-11) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-09-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-08-09) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-11) - NEWINC