ELECTRODEC LIMITED
Status | ACTIVE |
Company No. | 03769077 |
Category | Private Limited Company |
Incorporated | 12 May 1999 |
Age | 25 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRODEC LIMITED is an active private limited company with number 03769077. It was incorporated 25 years, 20 days ago, on 12 May 1999. The company address is 2 Belgrave Crescent, Scarborough, YO11 1UB, England.
Company Fillings
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Peter Jackson
Appointment date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-15
Old address: 2 West Parade Road Scarborough North Yorkshire YO12 5ED
New address: 2 Belgrave Crescent Scarborough YO11 1UB
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-13
Officer name: David Dale Jackson
Documents
Change person secretary company with change date
Date: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Matthew Peter Jackson
Change date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Dale Jackson
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew Peter Jackson
Documents
Termination secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Jackson
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members; amend
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members; amend
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members; amend
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 2 west parade road scarborough north yorkshire YO12 5ED
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/02; full list of members
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/01; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/00; full list of members
Documents
Legacy
Date: 14 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/07/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 30/06/00
Documents
Legacy
Date: 14 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 14/07/99 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
GOLDEN HORN PROPERTIES LIMITED
12 PANKHURST CLOSE,BLACKBURN,BB1 2RB
Number: | 11164799 |
Status: | ACTIVE |
Category: | Private Limited Company |
433 CHESTER ROAD,OLD TRAFFORD,M16 9HA
Number: | 10515359 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 08536469 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,HOUNSLOW,TW3 3UH
Number: | 10217367 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARKET STREET,WIGAN,WN6 0HW
Number: | 10503954 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DOWNS AVENUE,EASTBOURNE,BN20 8TW
Number: | 11649924 |
Status: | ACTIVE |
Category: | Private Limited Company |