General information

Name:

Electrokinetic Ltd

Office Address:

Spring Lodge 172 Chester Road Helsby WA6 0AR Cheshire

Number: 04183422

Incorporation date: 2001-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01912223582

Emails:

  • info@electrokinetic.co.uk

Website

www.electrokinetic.co.uk

Description

Data updated on:

The exact date this firm was established is 2001-03-20. Started under 04183422, it is registered as a Private Limited Company. You may visit the office of the firm during business times at the following location: Spring Lodge 172 Chester Road Helsby, WA6 0AR Cheshire. Since 2004-07-15 Electrokinetic Limited is no longer under the name Nuground. This company's SIC and NACE codes are 71200 meaning Technical testing and analysis. 2022-03-31 is the last time account status updates were reported.

According to this particular enterprise's executives data, since August 2021 there have been five directors including: Alasdair R., Claire E. and Abigail D.. In order to find professional help with legal documentation, this particular company has been using the skills of Sally E. as a secretary since 2021.

The companies that control this firm are: Rsk Environment Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Sussex Street, G41 1DX and was registered as a PSC under the registration number Sc115530.

  • Previous company's names
  • Electrokinetic Limited 2004-07-15
  • Nuground Limited 2001-03-20

Financial data based on annual reports

Company staff

Alasdair R.

Role: Director

Appointed: 31 August 2021

Latest update: 26 March 2024

Claire E.

Role: Director

Appointed: 31 August 2021

Latest update: 26 March 2024

Abigail D.

Role: Director

Appointed: 31 August 2021

Latest update: 26 March 2024

Sally E.

Role: Secretary

Appointed: 31 August 2021

Latest update: 26 March 2024

Richard P.

Role: Director

Appointed: 31 August 2021

Latest update: 26 March 2024

John L.

Role: Director

Appointed: 20 March 2001

Latest update: 26 March 2024

People with significant control

Rsk Environment Limited
Address: 65 Sussex Street, Glasgow, G41 1DX, Scotland
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc115530
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Central Alliance (Holdings) Limited
Address: Spring Lodge 172 Chester Road, Helsby, Cheshire, WA6 0AR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Company House Register
Registration number 08887003
Notified on 31 August 2021
Ceased on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin J.
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
John L.
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control:
right to manage directors
Stephanie G.
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control:
right to manage directors
David H.
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to March 31, 2023 (AA)
filed on: 29th, March 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Drummond Building University Of Newcastle

Post code:

NE1 7RU

HQ address,
2016

Address:

Room 2 First Floor, Bruce Building 115 Percy Street

Post code:

NE1 7RY

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016 - 2013

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 41201 : Construction of commercial buildings
  • 72190 : Other research and experimental development on natural sciences and engineering
23
Company Age

Closest Companies - by postcode