ELECTROTEK LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9PE

Company number 02877154
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address ENERGY HOUSE, INGHAM LANE, HALIFAX, HX2 9PE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 160 . The most likely internet sites of ELECTROTEK LIMITED are www.electrotek.co.uk, and www.electrotek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Electrotek Limited is a Private Limited Company. The company registration number is 02877154. Electrotek Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Electrotek Limited is Energy House Ingham Lane Halifax Hx2 9pe. The cash in hand is £0.16k. It is £0k against last year. . ROBERTSHAW, Stuart is a Secretary of the company. ROBERTSHAW, Stuart Harry is a Director of the company. Secretary ROBERTSHAW, Olive Susan has been resigned. Secretary THOMPSON, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSDEN, Barry James has been resigned. Director MARSDEN, Warren Lee has been resigned. Director MORRELL, John Bernard has been resigned. Director ROBERTSHAW, Alexandra Joanne has been resigned. Director ROBERTSHAW, Jason Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


electrotek Key Finiance

LIABILITIES n/a
CASH £0.16k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROBERTSHAW, Stuart
Appointed Date: 30 November 2009

Director
ROBERTSHAW, Stuart Harry
Appointed Date: 30 November 2009
77 years old

Resigned Directors

Secretary
ROBERTSHAW, Olive Susan
Resigned: 30 November 2009
Appointed Date: 20 April 2005

Secretary
THOMPSON, Michael
Resigned: 20 April 2005
Appointed Date: 26 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
MARSDEN, Barry James
Resigned: 05 April 1995
Appointed Date: 26 November 1993
84 years old

Director
MARSDEN, Warren Lee
Resigned: 05 April 1995
Appointed Date: 26 November 1993
58 years old

Director
MORRELL, John Bernard
Resigned: 26 April 1999
Appointed Date: 26 November 1993
87 years old

Director
ROBERTSHAW, Alexandra Joanne
Resigned: 30 November 2009
Appointed Date: 31 March 1999
54 years old

Director
ROBERTSHAW, Jason Stuart
Resigned: 27 November 2009
Appointed Date: 22 December 1993
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Mr Stuart Harry Robertshaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTROTEK LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 November 2015
24 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 160

19 Jun 2015
Accounts for a dormant company made up to 30 November 2014
19 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 160

...
... and 68 more events
10 Jan 1994
New director appointed

15 Dec 1993
New director appointed

15 Dec 1993
Director resigned;new director appointed

15 Dec 1993
Secretary resigned;new secretary appointed

26 Nov 1993
Incorporation