BRIAN REAY ELECTRICAL LTD

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Statement of affairs

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Registered office address changed from Unit 24 Mandale Park Lemington Road Lemington Newcastle upon Tyne NE15 8BU England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-05-16

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Registered office address changed from Unit 3 Allerburn Farm East Heddon Heddon on the Wall NE15 0HB England to Unit 24 Mandale Park Lemington Road Lemington Newcastle upon Tyne NE15 8BU on 2025-01-24

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Notification of Rhona Ann Harris as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Brian Reay as a person with significant control on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE REAY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN REAY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED POWER FIRST ELECTRICAL LTD CERTIFICATE ISSUED ON 16/06/16

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS EMMA LOUISE REAY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENWELL

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company