ELECTROKINETIC LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
ELECTROKINETIC LIMITED is a Private Limited Company from CHESHIRE ENGLAND and has the status: Active.
ELECTROKINETIC LIMITED was incorporated 23 years ago on 20/03/2001 and has the registered number: 04183422. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELECTROKINETIC LIMITED was incorporated 23 years ago on 20/03/2001 and has the registered number: 04183422. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELECTROKINETIC LIMITED - CHESHIRE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
71200 - Technical testing and analysis
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
SPRING LODGE 172 CHESTER ROAD
CHESHIRE
WA6 0AR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NUGROUND LIMITED (until 15/07/2004)
NUGROUND LIMITED (until 15/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JULIEN PIDCOCK | Nov 1973 | British | Director | 2021-08-31 | CURRENT |
DR ALASDAIR ALAN RYDER | Sep 1961 | British | Director | 2021-08-31 | CURRENT |
DR JOHN LAMONT BLACK | Aug 1967 | British | Director | 2001-03-20 | CURRENT |
MS CLAIRE KNIGHTON | Nov 1973 | British | Director | 2021-08-31 | CURRENT |
SALLY EVANS | Secretary | 2021-08-31 | CURRENT | ||
MRS ABIGAIL DRAPER | Nov 1970 | British | Director | 2021-08-31 | CURRENT |
DR JOHN LAMONT BLACK | Aug 1967 | British | Secretary | 2001-03-20 UNTIL 2021-08-31 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2001-03-20 UNTIL 2001-03-20 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2001-03-20 UNTIL 2001-03-20 | RESIGNED | ||
PROFESSOR COLIN JOHN FRANCIS PHILIP JONES | Apr 1940 | British | Director | 2001-03-20 UNTIL 2021-08-31 | RESIGNED |
MR DAVID THOMAS HUNTLEY | Jan 1956 | British | Director | 2011-06-03 UNTIL 2021-08-31 | RESIGNED |
MR BARRIE STUART HENSBY | May 1952 | British | Director | 2006-06-01 UNTIL 2017-01-04 | RESIGNED |
MS STEPHANIE GLENDINNING | Dec 1966 | British | Director | 2003-04-07 UNTIL 2021-08-31 | RESIGNED |
PROFESSOR BARRY GOLDSMITH CLARKE | Jul 1950 | British | Director | 2001-03-20 UNTIL 2003-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Central Alliance (Holdings) Limited | 2021-08-31 | Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Professor Colin John Francis Philip Jones | 2016-04-06 - 2021-08-31 | 4/1940 | Sunderland |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Dr John Lamont-Black | 2016-04-06 - 2017-03-22 | 8/1967 | Sunderland | Right to appoint and remove directors |
Mrs Stephanie Glendinning | 2016-04-06 - 2017-03-22 | 12/1966 | Sunderland | Right to appoint and remove directors |
Mr David Thomas Huntley | 2016-04-06 - 2017-03-22 | 1/1956 | Sunderland | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Electrokinetic Limited Accounts | 2021-06-23 | 31-03-2021 | £535,704 Cash £579,943 equity |
Electrokinetic Limited Accounts | 2020-11-10 | 31-03-2020 | £410,793 Cash £531,259 equity |
Accounts filed on 31-03-2019 | 2019-12-21 | 31-03-2019 | £213,377 Cash £321,211 equity |
Electrokinetic Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £110,616 Cash £143,042 equity |
Electrokinetic Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-03-2017 | £31,465 Cash £127,954 equity |
Electrokinetic Limited - Abbreviated accounts 16.1 | 2016-10-19 | 31-03-2016 | £63,582 Cash £135,862 equity |