AG ELECTRICAL (NE) LIMITED
MARSKE

Hellopages » North Yorkshire » Redcar and Cleveland » TS11 6AH

Company number 06302283
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 16 CHURCHILL DRIVE, MARSKE, CLEVELAND, ENGLAND, TS11 6AH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Mr Andrew John Goodall on 7 September 2016; Registered office address changed from 12 Walmer Crescent New Marske Redcar Cleveland TS11 8BS to 16 Churchill Drive Marske Cleveland TS11 6AH on 7 September 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of AG ELECTRICAL (NE) LIMITED are www.agelectricalne.co.uk, and www.ag-electrical-ne.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Saltburn Rail Station is 2.2 miles; to Redcar Central Rail Station is 2.4 miles; to Kildale Rail Station is 8.1 miles; to Battersby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ag Electrical Ne Limited is a Private Limited Company. The company registration number is 06302283. Ag Electrical Ne Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Ag Electrical Ne Limited is 16 Churchill Drive Marske Cleveland England Ts11 6ah. . GOODALL, Andrew John is a Director of the company. Secretary GOODALL, Sarah Jane has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ROBINSON, Deborah Louise Diane has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
GOODALL, Andrew John
Appointed Date: 04 July 2007
51 years old

Resigned Directors

Secretary
GOODALL, Sarah Jane
Resigned: 04 November 2008
Appointed Date: 04 July 2007

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Director
ROBINSON, Deborah Louise Diane
Resigned: 30 June 2014
Appointed Date: 21 September 2009
53 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Persons With Significant Control

Mr Andrew John Goodall
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

AG ELECTRICAL (NE) LIMITED Events

07 Sep 2016
Director's details changed for Mr Andrew John Goodall on 7 September 2016
07 Sep 2016
Registered office address changed from 12 Walmer Crescent New Marske Redcar Cleveland TS11 8BS to 16 Churchill Drive Marske Cleveland TS11 6AH on 7 September 2016
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 28 more events
13 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2007
Secretary resigned
13 Jul 2007
Director resigned
04 Jul 2007
Incorporation