3092 Electrical Contractors Limited

General information

Name:

3092 Electrical Contractors Ltd

Office Address:

92 Dudley Road Romford RM3 8LL Essex

Number: 03953957

Incorporation date: 2000-03-22

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

3092 Electrical Contractors came into being in 2000 as a company enlisted under no 03953957, located at RM3 8LL Essex at 92 Dudley Road. This company's last known status was dissolved. 3092 Electrical Contractors had been operating in this business for 20 years. This firm has been on the market under three different names. Its initial name, All Inclusive Car Rental, was switched on 2002-10-09 to Gary Tucker All Inclusive Services. The current name is used since 2004, is 3092 Electrical Contractors Limited.

This specific company was directed by a single managing director: Gary T., who was assigned this position on 2000-03-22.

Gary T. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 3092 Electrical Contractors Limited 2004-05-11
  • Gary Tucker All Inclusive Services Limited 2002-10-09
  • All Inclusive Car Rental Limited 2000-03-22

Financial data based on annual reports

Company staff

Kim E.

Role: Secretary

Appointed: 22 March 2000

Latest update: 17 February 2023

Gary T.

Role: Director

Appointed: 22 March 2000

Latest update: 17 February 2023

People with significant control

Gary T.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 05 April 2020
Confirmation statement last made up date 22 March 2019
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 October 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 February 2015
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts 7 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
20
Company Age

Similar companies nearby

Closest companies