THE ELECTRIC ACTUATOR CO LIMITED
Status | ACTIVE |
Company No. | 00894231 |
Category | Private Limited Company |
Incorporated | 16 Dec 1966 |
Age | 57 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE ELECTRIC ACTUATOR CO LIMITED is an active private limited company with number 00894231. It was incorporated 57 years, 4 months, 21 days ago, on 16 December 1966. The company address is C/O Glassworks Hounsell Limited C/O Glassworks Hounsell Limited, Halesowen, B63 2QS, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-01
Psc name: Glassworks Equipment Limited
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Brinkman
Cessation date: 2022-09-01
Documents
Notification of a person with significant control
Date: 29 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Richard John Brinkman
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Oliver Georges Brinkman
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr William Robert Brinkman
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-29
New address: C/O Glassworks Hounsell Limited Park Lane Halesowen West Midlands B63 2QS
Old address: Bolling Road Bradford West Yorkshire BD4 7BZ
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chrsitine Anne Foulds
Cessation date: 2022-09-01
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Gribble
Termination date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 23 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richard Foulds
Cessation date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 23 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-01
Psc name: Jonathan Mark Gribble
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Andrew Richard Foulds
Documents
Termination secretary company with name termination date
Date: 23 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Anne Foulds
Termination date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 01 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008942310002
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Notification of a person with significant control
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Mark Gribble
Notification date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-15
Psc name: Chrsitine Anne Foulds
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr Andrew Richard Foulds
Documents
Notification of a person with significant control
Date: 26 Jan 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-15
Psc name: Andrew Richard Foulds
Documents
Cessation of a person with significant control
Date: 26 Jan 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-15
Psc name: Andrew Richard Foulds
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 05 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008942310001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-21
Charge number: 008942310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-20
Charge number: 008942310001
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-20
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Gribble
Appointment date: 2017-01-05
Documents
Termination secretary company with name termination date
Date: 18 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: Crowthers (Ripponden) Limited
Documents
Appoint person secretary company with name date
Date: 18 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-31
Officer name: Mrs Christine Anne Foulds
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronique Sharp
Termination date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Veronique Sharp
Documents
Change account reference date company previous shortened
Date: 20 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-01-31
Documents
Change account reference date company current extended
Date: 23 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 01 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed actuator components LIMITED\certificate issued on 01/10/14
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronique Sharp
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Foulds
Documents
Accounts with accounts type dormant
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronique Sharp
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deryck Sharp
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change corporate secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Crowthers Limited
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Deryck Sharp
Documents
Accounts with accounts type dormant
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed crowthers LIMITED
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter hammond
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/03; full list of members
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/00; full list of members
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/99; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
22 RED LODGE ROAD,BEXLEY,DA5 2JW
Number: | 08701277 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK COURT, ALBERT STREET,NEWCASTLE,ST5 7RS
Number: | 10819354 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,SOUTHAMPTON,SO17 3SU
Number: | 11898598 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BELMONT,BATH AVON,BA1 5DZ
Number: | 02851116 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EARLSWOOD ROAD,LEICESTER,LE5 6JB
Number: | 11955652 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 PAISLEY ROAD,GLASGOW,G5 8RE
Number: | SC566916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |