You are here: bizstats.co.uk > a-z index > N list > NU list

Nulectrohms Limited WOKING


Founded in 1964, Nulectrohms, classified under reg no. 00805123 is an active company. Currently registered at Fourth Floor St Andrews House GU21 6EB, Woking the company has been in the business for sixty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the company. Currently 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.

Nulectrohms Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00805123
Date of Incorporation Wed, 13th May 1964
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Lynton B.

Position: Director

Appointed: 11 July 2014

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 11 July 2014

Resigned: 30 September 2018

Shatish D.

Position: Director

Appointed: 11 July 2014

Resigned: 31 December 2014

Lynton B.

Position: Secretary

Appointed: 11 July 2014

Resigned: 30 June 2023

Michael G.

Position: Director

Appointed: 30 July 2001

Resigned: 11 July 2014

Garry S.

Position: Director

Appointed: 30 July 2001

Resigned: 11 July 2014

Michael G.

Position: Secretary

Appointed: 30 July 2001

Resigned: 11 July 2014

James S.

Position: Director

Appointed: 31 October 2000

Resigned: 30 July 2001

Colin W.

Position: Director

Appointed: 16 November 1998

Resigned: 30 July 2001

Martin E.

Position: Director

Appointed: 29 August 1997

Resigned: 30 July 2001

Martin E.

Position: Secretary

Appointed: 29 August 1997

Resigned: 30 July 2001

Ian O.

Position: Director

Appointed: 13 June 1997

Resigned: 31 October 2000

Philip F.

Position: Secretary

Appointed: 13 June 1997

Resigned: 29 August 1997

Philip F.

Position: Director

Appointed: 13 June 1997

Resigned: 29 August 1997

Alan L.

Position: Director

Appointed: 13 June 1997

Resigned: 04 September 1999

Denise B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 13 June 1997

Martin O.

Position: Director

Appointed: 15 May 1995

Resigned: 30 September 1998

Steven D.

Position: Director

Appointed: 11 November 1994

Resigned: 30 September 1997

Christopher H.

Position: Director

Appointed: 11 November 1994

Resigned: 30 September 1995

John S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 May 1997

Ian D.

Position: Director

Appointed: 01 January 1993

Resigned: 13 June 1997

John P.

Position: Director

Appointed: 01 January 1993

Resigned: 31 May 1995

Anthony R.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1994

Richard M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 24 April 1996

Brian F.

Position: Director

Appointed: 01 January 1993

Resigned: 30 September 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is The Brearley Group Limited from Woking, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Brearley Group Limited

Fourth Floor St Andrews House West Street, Woking, Surrey, GU21 6EB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 704276
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements