Electrak Limited BIRMINGHAM


Founded in 1999, Electrak, classified under reg no. 03705799 is an active company. Currently registered at Great King Street North B19 2LF, Birmingham the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Jul 1999 Electrak Limited is no longer carrying the name Crossco (381).

There is a single director in the firm at the moment - Pascal S., appointed on 1 September 2021. In addition, a secretary was appointed - Darminder T., appointed on 12 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electrak Limited Address / Contact

Office Address Great King Street North
Town Birmingham
Post code B19 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705799
Date of Incorporation Tue, 2nd Feb 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Darminder T.

Position: Secretary

Appointed: 12 February 2024

Pascal S.

Position: Director

Appointed: 01 September 2021

Legrand France Sa

Position: Corporate Director

Appointed: 03 April 2008

Legrand Uk Limited

Position: Corporate Director

Appointed: 03 April 2008

Paolo M.

Position: Secretary

Appointed: 01 May 2022

Resigned: 12 February 2024

Anthony G.

Position: Director

Appointed: 03 April 2008

Resigned: 01 September 2021

Philip M.

Position: Secretary

Appointed: 03 April 2008

Resigned: 30 May 2022

Paul C.

Position: Director

Appointed: 10 May 2005

Resigned: 03 April 2008

Eric H.

Position: Director

Appointed: 19 September 2001

Resigned: 03 April 2008

Philip S.

Position: Director

Appointed: 19 September 2001

Resigned: 03 April 2008

Henk V.

Position: Director

Appointed: 24 July 2001

Resigned: 15 March 2006

John N.

Position: Director

Appointed: 01 June 1999

Resigned: 14 September 2005

Paul C.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Geoffrey M.

Position: Director

Appointed: 16 February 1999

Resigned: 03 April 2008

Eric H.

Position: Secretary

Appointed: 16 February 1999

Resigned: 03 April 2008

Eric H.

Position: Director

Appointed: 16 February 1999

Resigned: 09 July 1999

Robin I.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Stephen P.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Andrew P.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

James S.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Philip S.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Colin T.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 1999

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 16 February 1999

Timothy C.

Position: Nominee Director

Appointed: 02 February 1999

Resigned: 16 February 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Electrak Holdings Ltd from Birmingham, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Electrak Holdings Ltd

Legrand Building Great King Street North, Birmingham, B19 2LF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House, Cardiff
Registration number 5623239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (381) July 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand336 952336 952 
Net Assets Liabilities336 952336 952336 952
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 336 952336 952
Number Shares Allotted 1 684 7591 684 759
Par Value Share 00

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements