Background WavePink WaveYellow Wave

THE ELECTRICAL CREW LIMITED (08588572)

THE ELECTRICAL CREW LIMITED (08588572) is an active UK company. incorporated on 27 June 2013. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ELECTRICAL CREW LIMITED has been registered for 12 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
08588572
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRICAL CREW LIMITED

THE ELECTRICAL CREW LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ELECTRICAL CREW LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08588572

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH
From: 27 June 2013To: 9 April 2015
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 08 Apr 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 08 Apr 2015
Resigned 01 Jan 2018

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 08 Apr 2015
Resigned 01 Jan 2018

THOMPSON, Richard James

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born March 1983
Director
Appointed 27 Jun 2013
Resigned 08 Apr 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company
27 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Incorporation Company
27 June 2013
NEWINCIncorporation