Background WavePink WaveYellow Wave

ELECTRIC CENTER LIMITED (01267252)

ELECTRIC CENTER LIMITED (01267252) is an active UK company. incorporated on 6 July 1976. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELECTRIC CENTER LIMITED has been registered for 49 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
01267252
Status
active
Type
ltd
Incorporated
6 July 1976
Age
49 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC CENTER LIMITED

ELECTRIC CENTER LIMITED is an active company incorporated on 6 July 1976 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELECTRIC CENTER LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01267252

LTD Company

Age

49 Years

Incorporated 6 July 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ELTSL LIMITED
From: 12 January 2010To: 1 September 2011
ELECTRICAL TRADES SUPPLY LIMITED
From: 4 February 2003To: 12 January 2010
A.E.S. ELECTRICAL WHOLESALE LIMITED
From: 28 November 1983To: 4 February 2003
STAMGATE LIMITED
From: 6 July 1976To: 28 November 1983
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 6 July 1976To: 21 February 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 12 Nov 1993

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 12 Nov 1993

SECRETARIAL SERVICES LIMITED

Resigned
1a The Old Yard Rectory Lane, WesterhamTN16 1JP
Corporate secretary
Appointed N/A
Resigned 12 Nov 1993

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 12 Nov 1993
Resigned 31 Oct 2002

BERZACK, Alec

Resigned
Cedar Court, MatlockDE4 3HD
Born November 1934
Director
Appointed N/A
Resigned 12 Nov 1993

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

GODDARD, Roger David

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

HILL, Carl

Resigned
76 The Dale, WaterloovillePO7 5DE
Born April 1955
Director
Appointed N/A
Resigned 18 Dec 1992

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 12 Nov 1993
Resigned 25 Nov 2024

MOSS, Robert Joseph

Resigned
Barley Barn, Little DunmowCM6 3HS
Born October 1953
Director
Appointed N/A
Resigned 07 May 1992

SIDDONS, Alan

Resigned
Church View Cutlers Green, DunmowCM6 2PZ
Born June 1933
Director
Appointed N/A
Resigned 30 Apr 1994

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
12 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Legacy
12 May 1995
287Change of Registered Office
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
4 September 1994
363b363b
Legacy
30 June 1994
225(1)225(1)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Dormant
19 February 1994
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
29 January 1993
288288
Accounts With Accounts Type Dormant
6 January 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
19 May 1992
363aAnnual Return
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
4 June 1991
225(1)225(1)
Legacy
15 January 1991
288288
Legacy
10 January 1991
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
17 March 1990
403aParticulars of Charge Subject to s859A
Legacy
15 March 1990
363363
Legacy
16 February 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
11 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
23 November 1988
288288
Legacy
8 August 1988
363363
Auditors Resignation Company
3 August 1988
AUDAUD
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts