PULL ELECTRICAL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2EF

Company number 03517365
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address UNIT 14C AIRPORT INDUSTRIAL ESTATE, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 50,000 . The most likely internet sites of PULL ELECTRICAL LIMITED are www.pullelectrical.co.uk, and www.pull-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Pull Electrical Limited is a Private Limited Company. The company registration number is 03517365. Pull Electrical Limited has been working since 26 February 1998. The present status of the company is Active. The registered address of Pull Electrical Limited is Unit 14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne England Ne3 2ef. . PARK, Brian is a Director of the company. Secretary MAUGHAN, Kenneth has been resigned. Secretary PARK, Brian has been resigned. Secretary PARK, Steven has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NIXON, Sean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
PARK, Brian
Appointed Date: 20 February 1999
79 years old

Resigned Directors

Secretary
MAUGHAN, Kenneth
Resigned: 28 February 2006
Appointed Date: 31 March 2005

Secretary
PARK, Brian
Resigned: 31 March 2005
Appointed Date: 26 February 1998

Secretary
PARK, Steven
Resigned: 31 March 2008
Appointed Date: 01 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Director
NIXON, Sean
Resigned: 02 December 2004
Appointed Date: 26 February 1998
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Mr Brian Park
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PULL ELECTRICAL LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000

27 Apr 2016
Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016
27 Apr 2016
Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016
...
... and 51 more events
02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1998
Incorporation

PULL ELECTRICAL LIMITED Charges

21 March 2003
Debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…