General information

Name:

Electest Ltd

Office Address:

Gothic House Barker Gate NG1 1JU Nottingham

Number: 06324120

Incorporation date: 2007-07-25

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Electest Limited is located at Nottingham at Gothic House. Anyone can search for the firm by referencing its postal code - NG1 1JU. Electest's incorporation dates back to year 2007. This business is registered under the number 06324120 and company's status at the time is active - proposal to strike off. The name of the firm was changed in 2016 to Electest Limited. This business former business name was Longhurst Lincoln. This company's Standard Industrial Classification Code is 43999 which means Other specialised construction activities not elsewhere classified. Its latest financial reports cover the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2022-07-25.

The company has a single managing director currently managing this specific company, specifically Stephen L. who's been carrying out the director's tasks since 2007-07-25. The company had been presided over by Sam A. till November 2018.

  • Previous company's names
  • Electest Limited 2016-01-19
  • Longhurst Lincoln Limited 2007-07-25

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 25 July 2007

Latest update: 9 December 2023

People with significant control

Stephen L. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen L.
Notified on 26 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 August 2023
Confirmation statement last made up date 25 July 2022
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 October 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 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 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 11th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Closest Companies - by postcode