ELECTROBUILD LTD
SURBITON REFLECTIVE CONTRACTING LTD

Hellopages » Greater London » Kingston upon Thames » KT5 9JA

Company number 08724103
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address 136 GRAND AVENUE, SURBITON, SURREY, KT5 9JA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Current accounting period extended from 31 October 2016 to 31 March 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ELECTROBUILD LTD are www.electrobuild.co.uk, and www.electrobuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Electrobuild Ltd is a Private Limited Company. The company registration number is 08724103. Electrobuild Ltd has been working since 08 October 2013. The present status of the company is Active. The registered address of Electrobuild Ltd is 136 Grand Avenue Surbiton Surrey Kt5 9ja. . KELLY, Paul Joseph is a Director of the company. Director HEIMAN, Osker has been resigned. Director KELLY, Jake Fairminer has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
KELLY, Paul Joseph
Appointed Date: 28 March 2014
56 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 30 January 2014
Appointed Date: 08 October 2013
48 years old

Director
KELLY, Jake Fairminer
Resigned: 01 June 2014
Appointed Date: 01 February 2014
32 years old

Persons With Significant Control

Mr Paul Joseph Kelly
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ELECTROBUILD LTD Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Aug 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

13 Oct 2015
Termination of appointment of a director
...
... and 4 more events
03 Feb 2014
Company name changed reflective contracting LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution

01 Feb 2014
Appointment of Mr Jake Fairminer Kelly as a director
30 Jan 2014
Termination of appointment of Osker Heiman as a director
30 Jan 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 January 2014
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 1