Background WavePink WaveYellow Wave

ELECT CAPITAL ALLOWANCES LIMITED (08911095)

ELECT CAPITAL ALLOWANCES LIMITED (08911095) is an active UK company. incorporated on 25 February 2014. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELECT CAPITAL ALLOWANCES LIMITED has been registered for 12 years. Current directors include HIER, Richard John, SIDAT, Ebrahim Adam, STAMP, Iain Christopher Gordon.

Company Number
08911095
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Auto Plan House Stowe Court, Lichfield, WS13 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HIER, Richard John, SIDAT, Ebrahim Adam, STAMP, Iain Christopher Gordon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECT CAPITAL ALLOWANCES LIMITED

ELECT CAPITAL ALLOWANCES LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELECT CAPITAL ALLOWANCES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08911095

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 August 2023 - 30 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Auto Plan House Stowe Court Stowe Street Lichfield, WS13 6AQ,

Previous Addresses

Venture Point Towers Business Park Rugeley WS15 1UZ
From: 25 February 2014To: 2 June 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Sept 14
Director Joined
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Owner Exit
Apr 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HIER, Richard John

Active
CoventryCV3 6LP
Born September 1966
Director
Appointed 25 Feb 2014

SIDAT, Ebrahim Adam

Active
Stowe Court, LichfieldWS13 6AQ
Born May 1984
Director
Appointed 26 Mar 2024

STAMP, Iain Christopher Gordon

Active
Towers Business Park, RugeleyWS15 1UZ
Born August 1980
Director
Appointed 25 Feb 2014

RIGG, Sarah

Resigned
Towers Business Park, RugeleyWS15 1UZ
Secretary
Appointed 25 Feb 2014
Resigned 07 Aug 2014

RIGG, Sarah

Resigned
Towers Business Park, RugeleyWS15 1UZ
Born December 1972
Director
Appointed 25 Feb 2014
Resigned 07 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Spinningfields, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mr Iain Stamp

Ceased
Little Haywood, StaffordST18 0UY
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2024

Mr Richard John Hier

Ceased
CoventryCV3 6LP
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAMDAAMD
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2014
NEWINCIncorporation