Cmc Electrical (yorkshire) Ltd

General information

Name:

Cmc Electrical (yorkshire) Limited

Office Address:

Studio 210 134-146 Curtain Road EC2A 3AR London

Number: 07026768

Incorporation date: 2009-09-23

Dissolution date: 2022-03-01

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.cmcelectricalyorkshire.co.uk

Description

Data updated on:

Based in Studio 210, London EC2A 3AR Cmc Electrical (yorkshire) Ltd was a Private Limited Company registered under the 07026768 Companies House Reg No. This firm had been established fifteen years ago before was dissolved on 2022-03-01.

Conrad R. was this specific company's managing director, selected to lead the company in 2009.

Conrad R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Conrad R.

Role: Director

Appointed: 23 September 2009

Latest update: 25 January 2024

People with significant control

Conrad R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 07 October 2021
Confirmation statement last made up date 23 September 2020
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 31 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 17th, August 2021
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

9 Moor Knoll Close East Ardsley

Post code:

WF3

City / Town:

Wakefield

HQ address,
2013

Address:

9 Moor Knoll Close East Ardsley

Post code:

WF3

City / Town:

Wakefield

HQ address,
2014

Address:

9 Moor Knoll Close East Ardsley

Post code:

WF3

City / Town:

Wakefield

HQ address,
2015

Address:

9 Moor Knoll Close East Ardsley

Post code:

WF3

City / Town:

Wakefield

HQ address,
2016

Address:

9 Moor Knoll Close East Ardsley

Post code:

WF3

City / Town:

Wakefield

Accountant/Auditor,
2016 - 2013

Name:

Frank W Dobby & Co Limited

Address:

55 Fountain Street Morley

Post code:

LS27 0AA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Closest Companies - by postcode