100% Electrical (iow) Ltd

General information

Name:

100% Electrical (iow) Limited

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 06570801

Incorporation date: 2008-04-19

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Newport registered with number: 06570801. The firm was started in 2008. The office of this firm was situated at Exchange House St. Cross Lane. The zip code for this address is PO30 5BZ. This firm was officially closed on 2021-03-16, which means it had been active for thirteen years. Its name change from Vectis 586 to 100% Electrical (iow) Ltd came on 2009-01-16.

Taking into consideration this firm's register, there were two directors: Philip J. and Wayne E..

Executives who controlled the firm include: Philip J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Wayne E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 100% Electrical (iow) Ltd 2009-01-16
  • Vectis 586 Limited 2008-04-19

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 13 January 2009

Latest update: 11 July 2024

Wayne E.

Role: Director

Appointed: 13 January 2009

Latest update: 11 July 2024

People with significant control

Philip J.
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne E.
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 May 2021
Confirmation statement last made up date 19 April 2020
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Similar companies nearby

Closest companies