Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ELECTRA CALDENSE SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A08002834
Universal Entity Code2438-6206-8883-5688
Record last updated Tuesday, December 5, 2023 10:08:17 PM UTC
Official Address Catalunya 6 Caldes De Montbui 08140
There are 17 companies registered at this street
Postal Code 08140
Sector construction, distribution, electricity, facility, maintenance

Charts

Visits

ELECTRA CALDENSE SA (Spain) Page visits 2024

Searches

ELECTRA CALDENSE SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Dec 5, 2023 Nov 28, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 16, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 20, 2023 Jun 12, 2023 Other items Other items
Registry May 12, 2023 May 4, 2023 Two appointments: a man and a person Two appointments: a man and a person
Financials Jul 18, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 25, 2022 Jan 18, 2022 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 30, 2021 Nov 22, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 24, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 30, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 12, 2020 Feb 4, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 15, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 21, 2017 Nov 10, 2017 Resignation of 6 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man) and one Ceo (a man)
Registry Nov 21, 2017 Nov 10, 2017 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 21, 2017 Nov 10, 2017 Statutory changes Statutory changes
Registry Mar 14, 2017 Mar 2, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 27, 2016 Oct 19, 2016 Partial excision Partial excision
Financials Aug 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 26, 2016 Feb 22, 2016 Other items Other items
Registry Feb 26, 2016 Deposits of projects of partial excision Deposits of projects of partial excision
Registry Oct 20, 2015 Oct 9, 2015 Website of the company Website of the company
Registry Aug 26, 2015 Aug 18, 2015 Statutory changes Statutory changes
Financials Jul 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 9, 2014 Notices of meetings Notices of meetings
Registry Aug 12, 2013 Jul 31, 2013 Resignation of 7 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man) and one Ceo (a man)
Registry Aug 12, 2013 Jul 31, 2013 Seven appointments: 4 men, 2 women and a person Seven appointments: 4 men, 2 women and a person
Financials Aug 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Sep 13, 2012 Sep 3, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 27, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2011 Sep 1, 2011 Filing Of Financial Statement 8683... Filing Of Financial Statement 8683...
Registry Aug 31, 2011 Aug 19, 2011 Resignation of 8 people: one Deputy Secretary, one Representative (a woman), one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Deputy Secretary, one Representative (a woman), one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Aug 31, 2011 Aug 19, 2011 Resignation of 8 people: one Deputy Secretary, one Representative (a woman), one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. 3570... Resignation of 8 people: one Deputy Secretary, one Representative (a woman), one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. 3570...
Registry Aug 31, 2011 Aug 19, 2011 Ten appointments: 2 companies, 6 men and 2 women Ten appointments: 2 companies, 6 men and 2 women
Registry Aug 31, 2011 Aug 19, 2011 Change of registered office Change of registered office
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2010 Aug 17, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Filing Of Financial Statement 7207... Filing Of Financial Statement 7207...
Registry Aug 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jul 10, 2009 Feb 13, 2010 Appointment of a person 3094... Appointment of a person 3094...
Registry Nov 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2008 Aug 5, 2008 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 26, 2006 Dec 4, 2006 Resignation of 8 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Oct 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 8, 2005 Jul 12, 2005 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2003 Filing Of Financial Statement 3029... Filing Of Financial Statement 3029...
Registry Nov 6, 2002 Reduction of capital Reduction of capital
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 9, 2002 May 21, 2001 Reduction of capital Reduction of capital
Registry Mar 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 2001 Oct 30, 2001 Resignation of 8 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 8 people: one Deputy Secretary, one Director (a woman), one Vice President (a man), one President (a woman), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jan 15, 2001 Dec 22, 2000 Appointment of a man as Alternate Auditor Appointment of a man as Alternate Auditor
Registry Jan 15, 2001 Dec 22, 2000 Change of company purpose Change of company purpose
Registry Jul 21, 2000 Jun 29, 2000 Appointment of a man as Agent and Ceo Appointment of a man as Agent and Ceo
Registry Jul 21, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 1, 2000 Filing Of Financial Statement 636... Filing Of Financial Statement 636...
Registry Jan 14, 2000 Dec 22, 1999 Resignation of 8 people: one Deputy Secretary, one Representative (a man), one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man) Resignation of 8 people: one Deputy Secretary, one Representative (a man), one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man)
Registry Sep 1, 1999 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Sep 1, 1999 Resignation of 7 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry May 17, 1999 Apr 24, 1999 Resignation of one Secretary (a man) and one Ceo (a man) Resignation of one Secretary (a man) and one Ceo (a man)
Registry Mar 4, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 1998 Jan 28, 1998 Resignation of one Auditor Resignation of one Auditor

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD