Company number 05537058
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 307 THE COTTON EXCHANGE, OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9LQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
GBP 3
. The most likely internet sites of KIRKBY LIVER ELECTRIC CO. LIMITED are www.kirkbyliverelectricco.co.uk, and www.kirkby-liver-electric-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkby Liver Electric Co Limited is a Private Limited Company.
The company registration number is 05537058. Kirkby Liver Electric Co Limited has been working since 16 August 2005.
The present status of the company is Active. The registered address of Kirkby Liver Electric Co Limited is 307 The Cotton Exchange Old Hall Street Liverpool Merseyside L3 9lq. . ROBINSON, Kellie is a Secretary of the company. MASON, Mary Theresa is a Director of the company. ROBINSON, Thomas John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FAGAN, Bernard has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Secretary
FAGAN, Bernard
Resigned: 05 February 2009
Appointed Date: 30 August 2005
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 August 2005
Appointed Date: 16 August 2005
Persons With Significant Control
Ms Mary Theresa Mason
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas John Robinson
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bernard Fagan
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KIRKBY LIVER ELECTRIC CO. LIMITED Events
05 Oct 2016
Confirmation statement made on 16 August 2016 with updates
18 Jul 2016
Micro company accounts made up to 31 March 2016
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
12 Jun 2015
Micro company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
...
... and 29 more events
19 Jan 2006
Accounting reference date shortened from 31/08/06 to 31/03/06
06 Sep 2005
Director resigned
06 Sep 2005
Secretary resigned
02 Sep 2005
Company name changed edgehunt LIMITED\certificate issued on 02/09/05
16 Aug 2005
Incorporation