Company NameElex-Tech Ltd
DirectorsJames Richard Goodrich and Jade Frances Goodrich
Company StatusActive
Company Number09237436
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Richard Goodrich
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMrs Jade Frances Goodrich
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameMrs Jade Goodrich
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address348 Brampton Road
Bexleyheath
DA7 5SE

Location

Registered Address2 The Bungalows School Lane
Horton Kirby
Dartford
Kent
DA4 9DG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Goodrich
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£934
Current Liabilities£19,221

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 January 2018Change of details for Mrs Jade Goodrich as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Change of details for Mr James Richard Goodrich as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Registered office address changed from 348 Brampton Road Bexleyheath DA7 5SE to 2 School Lane Horton Kirby Dartford DA4 9DG on 29 January 2018 (1 page)
29 January 2018Director's details changed for Mr James Richard Goodrich on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mrs Jade Goodrich on 29 January 2018 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Appointment of Mrs Jade Goodrich as a director on 1 February 2017 (2 pages)
13 February 2017Secretary's details changed for Jade Brixey on 1 January 2017 (1 page)
13 February 2017Secretary's details changed for Jade Brixey on 1 January 2017 (1 page)
13 February 2017Appointment of Mrs Jade Goodrich as a director on 1 February 2017 (2 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
13 October 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 348 Brampton Road Bexleyheath DA7 5SE on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 348 Brampton Road Bexleyheath DA7 5SE on 13 October 2014 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(27 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(27 pages)