ELECT CONTRACTING LTD

Register to unlock more data on OkredoRegister

ELECT CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14030703

Incorporation date

06/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor House, 35 St. Thomas's Road, Chorley PR7 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2022)
dot icon13/03/2026
Registration of charge 140307030002, created on 2026-03-13
dot icon23/02/2026
Registered office address changed from Duce Accountants 35 st. Thomas's Road Chorley Lancashire PR7 1JE England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 2026-02-23
dot icon10/02/2026
Termination of appointment of Alun John Griffiths as a director on 2026-02-10
dot icon10/02/2026
Change of details for Mr Nicholas Ruman as a person with significant control on 2026-02-09
dot icon10/02/2026
Director's details changed for Mr Nicholas Ruman on 2026-02-09
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon27/01/2026
Appointment of Mr Nicholas Ruman as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Philip James Taylor-Guck as a director on 2026-01-27
dot icon27/01/2026
Notification of Nicholas Ruman as a person with significant control on 2026-01-26
dot icon27/01/2026
Registered office address changed from 8 Knowl Road Mirfield West Yorkshire WF14 8DQ England to Duce Accountants 35 st. Thomas's Road Chorley Lancashire PR71JE on 2026-01-27
dot icon26/01/2026
Cessation of Elect Group Ltd as a person with significant control on 2026-01-26
dot icon28/11/2025
Appointment of Mr Philip James Taylor-Guck as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Neil Anthony Farrow as a director on 2025-11-28
dot icon10/11/2025
Cessation of Alun John Griffiths as a person with significant control on 2025-11-10
dot icon10/11/2025
Notification of Elect Group Ltd as a person with significant control on 2025-11-10
dot icon10/11/2025
Appointment of Mr Neil Anthony Farrow as a director on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon10/10/2025
Director's details changed for Mr Alun John Grifiths on 2025-10-10
dot icon29/09/2025
Change of details for Mr Alun John Griffiths as a person with significant control on 2025-09-25
dot icon25/09/2025
Registered office address changed from 130 Wyncliffe Gardens Cardiff CF23 7FB Wales to 8 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr Alun John Grifiths on 2025-09-25
dot icon25/09/2025
Certificate of change of name
dot icon08/09/2025
Change of details for Mr Alun John Griffiths as a person with significant control on 2025-09-05
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon28/08/2025
Satisfaction of charge 140307030001 in full
dot icon19/05/2025
Cessation of Tracy Potter Grayson as a person with significant control on 2025-03-14
dot icon19/05/2025
Cessation of Frankie Rayner as a person with significant control on 2025-03-14
dot icon19/05/2025
Termination of appointment of Tracy Potter Grayson as a director on 2025-03-14
dot icon19/05/2025
Appointment of Mr Alun John Grifiths as a director on 2025-03-14
dot icon19/05/2025
Notification of Alun John Griffiths as a person with significant control on 2025-03-14
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon05/05/2025
Registered office address changed from , 3rd Floor 86-90 Paul Street, London, Greater London, EC2A 4NE, England to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2025-05-05
dot icon25/04/2025
Termination of appointment of Alun John Griffiths as a director on 2025-04-14
dot icon25/04/2025
Termination of appointment of Frankie Rayner as a director on 2025-04-22
dot icon09/04/2025
Change of details for Mr Frankie Rayner as a person with significant control on 2025-04-09
dot icon09/04/2025
Change of details for Miss Tracy Potter Grayson as a person with significant control on 2025-04-09
dot icon09/04/2025
Director's details changed for Miss Tracy Potter Grayson on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Frankie Rayner on 2025-04-09
dot icon09/04/2025
Director's details changed for Miss Tracy Potter Grayson on 2025-04-09
dot icon07/04/2025
Registered office address changed from , 6 Anchor Court, Penclawdd, Swansea, SA4 3GX to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2025-04-07
dot icon18/03/2025
Director's details changed for Miss Tracey Potter Grayson on 2025-03-14
dot icon18/03/2025
Change of details for Miss Tracey Potter Grayson as a person with significant control on 2025-03-14
dot icon14/03/2025
Appointment of Mr Frankie Rayner as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mrs Tracey Potter Grayson as a director on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon14/03/2025
Notification of Tracey Potter Grayson as a person with significant control on 2025-03-14
dot icon14/03/2025
Cessation of Alun John Griffiths as a person with significant control on 2025-03-14
dot icon14/03/2025
Notification of Frankie Rayner as a person with significant control on 2025-03-14
dot icon13/11/2024
Amended total exemption full accounts made up to 2024-06-30
dot icon13/11/2024
Amended micro company accounts made up to 2023-12-31
dot icon31/07/2024
Registered office address changed from , PO Box 4385, 14030703 - Companies House Default Address, Cardiff, CF14 8LH to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2024-07-31
dot icon24/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon24/05/2024
Registered office address changed to PO Box 4385, 14030703 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24
dot icon24/05/2024
Address of officer Mr Alun Griffiths changed to 14030703 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-24
dot icon24/05/2024
Address of person with significant control Mr Alun Griffiths changed to 14030703 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-05-05 with updates
dot icon08/01/2024
Termination of appointment of Lee Charles Chapman as a director on 2023-05-05
dot icon08/09/2023
Registered office address changed from , 130 Wyncliffe Gardens, Cardiff, CF23 7FB, Wales to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2023-09-08
dot icon06/04/2023
Appointment of Mr Lee Charles Chapman as a director on 2023-04-01
dot icon06/04/2023
Registered office address changed from , 6 Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon22/03/2023
Registration of charge 140307030001, created on 2023-03-17
dot icon06/04/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
761.21K
-
1.40M
-
-
2023
0
761.21K
-
1.40M
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

761.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.40M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Neil Anthony
Director
10/11/2025 - 28/11/2025
23
Rayner, Frankie
Director
14/03/2025 - 22/04/2025
-
Mr Alun John Griffiths
Director
06/04/2022 - 14/04/2025
16
Chapman, Lee Charles
Director
01/04/2023 - 05/05/2023
12
Mr Philip James Taylor-Guck
Director
28/11/2025 - 27/01/2026
31

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
BESSACARR PROPERTIES LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05603741

Reg. date:

26/10/2005

Turnover:

-

No. of employees:

-
HILLCOTE DEVELOPMENTS LIMITED20 Wenlock Road, London N1 7GU
Active

Category:

Development of building projects

Comp. code:

09436143

Reg. date:

12/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELECT CONTRACTING LTD

ELECT CONTRACTING LTD is an(a) Active company incorporated on 06/04/2022 with the registered office located at Manor House, 35 St. Thomas's Road, Chorley PR7 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELECT CONTRACTING LTD?

toggle

ELECT CONTRACTING LTD is currently Active. It was registered on 06/04/2022 .

Where is ELECT CONTRACTING LTD located?

toggle

ELECT CONTRACTING LTD is registered at Manor House, 35 St. Thomas's Road, Chorley PR7 1HP.

What does ELECT CONTRACTING LTD do?

toggle

ELECT CONTRACTING LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ELECT CONTRACTING LTD?

toggle

The latest filing was on 13/03/2026: Registration of charge 140307030002, created on 2026-03-13.