General information

Name:

Electrex Limited.

Office Address:

12 The Crescent Thornaby TS17 8BD Stockton-on-tees

Number: 08831107

Incorporation date: 2014-01-03

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electrex is a business with it's headquarters at TS17 8BD Stockton-on-tees at 12 The Crescent. The firm has been registered in year 2014 and is registered under the registration number 08831107. The firm has been actively competing on the British market for ten years now and the last known state is active. Electrex Ltd. was listed 10 years from now under the name of Darren Appleton. This business's classified under the NACE and SIC code 71200 and their NACE code stands for Technical testing and analysis. The business most recent accounts were submitted for the period up to 2023-01-31 and the latest confirmation statement was released on 2023-01-04.

Darren A. is this particular enterprise's only director, who was arranged to perform management duties in 2014 in January.

Executives with significant control over the firm are: Darren A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Chloe W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Electrex Ltd. 2014-01-08
  • Darren Appleton Limited 2014-01-03

Financial data based on annual reports

Company staff

Darren A.

Role: Director

Appointed: 03 January 2014

Latest update: 10 March 2024

People with significant control

Darren A.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Chloe W.
Notified on 6 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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 03 January 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 3 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 8th, December 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
10
Company Age

Similar companies nearby

Closest companies