Company NameR.N.A Electrical Ltd
Company StatusDissolved
Company Number07869859
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks ago)
Previous NameRYAN Alcock Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ryan Alcock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleElectrical Tester
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - 4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Karis Alcock
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,806
Cash£1,786
Current Liabilities£3,914

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 November 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
5 November 2020Notification of Karis Alcock as a person with significant control on 29 August 2019 (2 pages)
21 July 2020Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 21 July 2020 (1 page)
20 July 2020Director's details changed for Mr Ryan Alcock on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Mrs Karis Alcock on 20 July 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
(3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 August 2019Appointment of Mrs Karis Alcock as a director on 6 April 2018 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne & Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 8 August 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 December 2011Incorporation (28 pages)
2 December 2011Incorporation (28 pages)