About

Registered Number: 05878202
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Euro Court Tuscany Way, Wakefield Europort, Normanton, WF6 2UA,

 

Founded in 2006, Ludwell Electrical Ltd have registered office in Normanton, it has a status of "Active". The companies directors are listed as Ludwell, Marcus, Ludwell, Martin Edward, Ludwell, Maurice Stephen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDWELL, Marcus 17 July 2006 - 1
LUDWELL, Martin Edward 17 July 2006 - 1
LUDWELL, Maurice Stephen 17 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 01 April 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 02 January 2018
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 17 April 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 31 July 2008
225 - Change of Accounting Reference Date 14 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.