6p Electrical Design Limited

General information

Name:

6p Electrical Design Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 08099803

Incorporation date: 2012-06-11

Dissolution date: 2019-12-02

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Nottingham with reg. no. 08099803. This company was established in the year 2012. The main office of this firm was located at Second Floor Poynt South Upper Parliament Street. The post code for this address is NG1 6LF. The company was dissolved on December 2, 2019, meaning it had been active for seven years.

When it comes to the following firm's register, there were two directors: Christopher E. and Guy V..

Executives who had significant control over the firm were: Guy V. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 11 June 2012

Latest update: 5 June 2023

Guy V.

Role: Director

Appointed: 11 June 2012

Latest update: 5 June 2023

People with significant control

Guy V.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 25 June 2018
Confirmation statement last made up date 11 June 2017
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 2012-06-11
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 3 June 2014
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 October 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
7
Company Age

Similar companies nearby

Closest companies