General information

Name:

Electricalis Ltd

Office Address:

Deridene Ledbury Road GL18 1DE Newent

Number: 06217622

Incorporation date: 2007-04-18

Dissolution date: 2023-10-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Electricalis came into being in 2007 as a company enlisted under no 06217622, located at GL18 1DE Newent at Deridene. The company's last known status was dissolved. Electricalis had been offering its services for at least 16 years. Electricalis Limited was known 16 years from now as Rxfour.

This specific limited company was supervised by 1 director: William R. who was administering it for 16 years.

Executives who had significant control over the firm were: William R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Deborah R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Electricalis Limited 2008-08-08
  • Rxfour Limited 2007-04-18

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 18 April 2007

Latest update: 3 December 2023

People with significant control

William R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah R.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 25 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 25 January 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 1 March 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 24 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 January 2016
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 2 January 2017
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Closest Companies - by postcode