Company NamePull Electrical Limited
Company StatusDissolved
Company Number03517365
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(11 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months (closed 26 July 2022)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameSean Nixon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 The Wynd
North Shields
Tyne & Wear
NE30 2TD
Secretary NameMr Brian Park
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary NameMr Kenneth Maughan
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameSteven Park
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2013
Net Worth-£111,661
Cash£38
Current Liabilities£99,699

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(3 pages)
5 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(3 pages)
27 April 2016Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page)
4 March 2016Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
2 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(3 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(3 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Brian Park on 19 February 2011 (2 pages)
17 March 2011Director's details changed for Brian Park on 19 February 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from unit 23A airport ind est kenton newcastle upon tyne NE3 2EF (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit 23A airport ind est kenton newcastle upon tyne NE3 2EF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 19/02/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary steven park (1 page)
14 July 2008Return made up to 19/02/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary steven park (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 19/02/06; full list of members (2 pages)
17 July 2006Return made up to 19/02/06; full list of members (2 pages)
17 July 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 19/02/05; full list of members (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Return made up to 19/02/05; full list of members (2 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
6 May 2004Return made up to 19/02/04; full list of members (7 pages)
6 May 2004Return made up to 19/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Registered office changed on 10/10/03 from: 12F airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
10 October 2003Registered office changed on 10/10/03 from: 12F airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
27 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
22 March 2002Return made up to 19/02/02; full list of members (6 pages)
22 March 2002Return made up to 19/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Ad 31/03/98--------- £ si 49998@1 (2 pages)
2 February 2000Ad 31/03/98--------- £ si 49998@1 (2 pages)
12 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
26 February 1998Incorporation (20 pages)
26 February 1998Incorporation (20 pages)