Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRAK HOLDINGS LIMITED
Company Information for

ELECTRAK HOLDINGS LIMITED

GREAT KING STREET NORTH, BIRMINGHAM, B19 2LF,
Company Registration Number
05623239
Private Limited Company
Active

Company Overview

About Electrak Holdings Ltd
ELECTRAK HOLDINGS LIMITED was founded on 2005-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Electrak Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELECTRAK HOLDINGS LIMITED
 
Legal Registered Office
GREAT KING STREET NORTH
BIRMINGHAM
B19 2LF
Other companies in B19
 
Previous Names
CROSSCO (906) LIMITED30/01/2006
Filing Information
Company Number 05623239
Company ID Number 05623239
Date formed 2005-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRAK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRAK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MIDDLEMAST
Company Secretary 2008-04-03
ANTHONY JOHN LAW GREIG
Director 2008-04-03
LEGRAND FRANCE SA
Director 2008-04-03
LEGRAND UK LTD
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ANTHONY HOLDEN
Company Secretary 2006-11-14 2008-04-03
PAUL DAVID COOPER
Director 2005-12-14 2008-04-03
ERIC ANTHONY HOLDEN
Director 2005-12-14 2008-04-03
GEOFFREY RICHARD MCCANN
Director 2005-12-14 2008-04-03
PHILIP JOHN SWALES
Director 2005-12-14 2008-04-03
PRIMA SECRETARY LIMITED
Company Secretary 2005-11-15 2006-11-14
PRIMA DIRECTOR LIMITED
Director 2005-11-15 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MIDDLEMAST ELECTRAK INTERNATIONAL LIMITED Company Secretary 2008-04-03 CURRENT 1976-03-10 Active
PHILIP MIDDLEMAST ELECTRAK OVERSEAS LIMITED Company Secretary 2008-04-03 CURRENT 1981-06-23 Active
PHILIP MIDDLEMAST ELECTRAK LIMITED Company Secretary 2008-04-03 CURRENT 1999-02-02 Active
PHILIP MIDDLEMAST LEGRAND ELECTRIC LIMITED Company Secretary 2008-02-07 CURRENT 1911-05-16 Active
PHILIP MIDDLEMAST 02235556 LIMITED Company Secretary 2008-02-07 CURRENT 1988-03-24 Active
PHILIP MIDDLEMAST LEGRAND UK LIMITED Company Secretary 2008-02-07 CURRENT 1971-02-04 Active
ANTHONY JOHN LAW GREIG C P E HOLDINGS LIMITED Director 2016-05-24 CURRENT 2007-11-23 Active - Proposal to Strike off
ANTHONY JOHN LAW GREIG CPE BIDCO LIMITED Director 2016-05-24 CURRENT 2014-01-08 Dissolved 2018-02-27
ANTHONY JOHN LAW GREIG CPE TOPCO LIMITED Director 2016-05-24 CURRENT 2014-01-08 Dissolved 2018-02-27
ANTHONY JOHN LAW GREIG C.P. ELECTRONICS LIMITED Director 2016-05-24 CURRENT 1971-08-12 Active
ANTHONY JOHN LAW GREIG JONTEK LIMITED Director 2016-04-29 CURRENT 1989-06-14 Active
ANTHONY JOHN LAW GREIG TYNETEC LIMITED Director 2013-07-31 CURRENT 1982-09-14 Active
ANTHONY JOHN LAW GREIG ELECTRAK INTERNATIONAL LIMITED Director 2008-04-03 CURRENT 1976-03-10 Active
ANTHONY JOHN LAW GREIG ELECTRAK OVERSEAS LIMITED Director 2008-04-03 CURRENT 1981-06-23 Active
ANTHONY JOHN LAW GREIG ELECTRAK LIMITED Director 2008-04-03 CURRENT 1999-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Termination of appointment of Paolo Murdocca on 2024-02-12
2024-02-12Appointment of Mr Darminder Tiwana as company secretary on 2024-02-12
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-06-27AP03Appointment of Mr Paolo Murdocca as company secretary on 2022-05-01
2022-06-27TM02Termination of appointment of Philip Middlemast on 2022-04-30
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27AP01DIRECTOR APPOINTED MR PASCAL FREDERIC STUTZ
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LAW GREIG
2021-02-15CH02Director's details changed for Legrand France Sa on 2021-02-15
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-27LATEST SOC27/11/16 STATEMENT OF CAPITAL;GBP 9.2
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 9.2
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 9.2
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 9.2
2013-12-12AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15AR0115/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28MISCSection 519
2010-11-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-22CH02Director's details changed for Legrand France Sa on 2010-11-12
2010-11-22CH01Director's details changed for Mr Anthony John Law Greig on 2010-11-12
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-19AR0115/11/09 ANNUAL RETURN FULL LIST
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGRAND UK LTD / 14/11/2009
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGRAND FRANCE SA / 14/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LAW GREIG / 14/11/2009
2009-01-22AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 12 NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6SR
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-28225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-08288aDIRECTOR APPOINTED MR ANTHONY JOHN LAW GREIG
2008-05-08288aDIRECTOR APPOINTED LEGRAND UK LTD
2008-05-08288aSECRETARY APPOINTED MR PHILIP MIDDLEMAST
2008-05-08288aDIRECTOR APPOINTED LEGRAND FRANCE SA
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SWALES
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MCCANN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL COOPER
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ERIC HOLDEN
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ERIC HOLDEN
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-19225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-21363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-30CERTNMCOMPANY NAME CHANGED CROSSCO (906) LIMITED CERTIFICATE ISSUED ON 30/01/06
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23122S-DIV 14/12/05
2005-12-23RES13SUB DIVISON 14/12/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2005-12-23288bDIRECTOR RESIGNED
2005-12-2388(2)RAD 14/12/05--------- £ SI 82@.1=8 £ IC 1/9
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELECTRAK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRAK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRAK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRAK HOLDINGS LIMITED
Trademarks
We have not found any records of ELECTRAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRAK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELECTRAK HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRAK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRAK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRAK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.