ELECTRAK HOLDINGS LIMITED
BIRMINGHAM CROSSCO (906) LIMITED

Hellopages » West Midlands » Birmingham » B19 2LF
Company number 05623239
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address GREAT KING STREET NORTH, BIRMINGHAM, B19 2LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 9.2 . The most likely internet sites of ELECTRAK HOLDINGS LIMITED are www.electrakholdings.co.uk, and www.electrak-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Electrak Holdings Limited is a Private Limited Company. The company registration number is 05623239. Electrak Holdings Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Electrak Holdings Limited is Great King Street North Birmingham B19 2lf. . MIDDLEMAST, Philip is a Secretary of the company. GREIG, Anthony John Law is a Director of the company. LEGRAND FRANCE SA is a Director of the company. LEGRAND UK LTD is a Director of the company. Secretary HOLDEN, Eric Anthony has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director COOPER, Paul David has been resigned. Director HOLDEN, Eric Anthony has been resigned. Director MCCANN, Geoffrey Richard has been resigned. Director SWALES, Philip John has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MIDDLEMAST, Philip
Appointed Date: 03 April 2008

Director
GREIG, Anthony John Law
Appointed Date: 03 April 2008
66 years old

Director
LEGRAND FRANCE SA
Appointed Date: 03 April 2008

Director
LEGRAND UK LTD
Appointed Date: 03 April 2008

Resigned Directors

Secretary
HOLDEN, Eric Anthony
Resigned: 03 April 2008
Appointed Date: 14 November 2006

Secretary
PRIMA SECRETARY LIMITED
Resigned: 14 November 2006
Appointed Date: 15 November 2005

Director
COOPER, Paul David
Resigned: 03 April 2008
Appointed Date: 14 December 2005
58 years old

Director
HOLDEN, Eric Anthony
Resigned: 03 April 2008
Appointed Date: 14 December 2005
70 years old

Director
MCCANN, Geoffrey Richard
Resigned: 03 April 2008
Appointed Date: 14 December 2005
78 years old

Director
SWALES, Philip John
Resigned: 03 April 2008
Appointed Date: 14 December 2005
75 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 14 December 2005
Appointed Date: 15 November 2005

Persons With Significant Control

Legrand Electric Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRAK HOLDINGS LIMITED Events

27 Nov 2016
Confirmation statement made on 15 November 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9.2

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 9.2

...
... and 48 more events
23 Dec 2005
Registered office changed on 23/12/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
23 Dec 2005
S-div 14/12/05
23 Dec 2005
Ad 14/12/05--------- £ si [email protected]=8 £ ic 1/9
23 Dec 2005
Resolutions
  • RES13 ‐ Sub divison 14/12/05

15 Nov 2005
Incorporation

ELECTRAK HOLDINGS LIMITED Charges

19 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…