Company NameBiolectric Limited
Company StatusDissolved
Company Number11236709
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed14 September 2022(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ferriby Road
Hessle
HU13 0HX
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed06 March 2018(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Philippe Marie Jans
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed04 May 2018(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2021Full accounts made up to 31 December 2019 (13 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
8 March 2019Cessation of Michel Rene Luc Vanhoonacker as a person with significant control on 6 March 2018 (1 page)
8 March 2019Notification of Ackermans & Van Haaren Nv as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Notification of Biolectric Nv as a person with significant control on 31 May 2018 (2 pages)
8 March 2019Notification of Philippe Marie Jans as a person with significant control on 31 May 2018 (2 pages)
2 March 2019Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 1 March 2019 (1 page)
8 May 2018Appointment of Mr Philippe Marie Jans as a director on 4 May 2018 (2 pages)
8 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
6 March 2018Incorporation
Statement of capital on 2018-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)