About

Registered Number: 02497135
Date of Incorporation: 30/04/1990 (34 years ago)
Company Status: Active
Registered Address: ELECTROPARTS LTD, Tenter House Elm Street, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9DZ

 

Based in Huddersfield, West Yorkshire, Electroparts Ltd was setup in 1990, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation is registered for VAT. There are 3 directors listed as Swallow, Carol Lyn, Hancock, Paul Dominic, Swallow, Peter Warren for Electroparts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Paul Dominic 01 April 2003 30 June 2009 1
SWALLOW, Peter Warren N/A 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
SWALLOW, Carol Lyn N/A 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 May 2019
SH01 - Return of Allotment of shares 14 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AA - Annual Accounts 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 May 2005
123 - Notice of increase in nominal capital 22 November 2004
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 09 January 2002
CERTNM - Change of name certificate 17 December 2001
395 - Particulars of a mortgage or charge 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 14 February 2001
123 - Notice of increase in nominal capital 14 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 11 March 1999
353 - Register of members 04 June 1998
363b - Annual Return 04 June 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
395 - Particulars of a mortgage or charge 01 May 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 24 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 27 January 1993
363b - Annual Return 08 May 1992
AA - Annual Accounts 25 February 1992
288 - N/A 31 January 1992
363a - Annual Return 23 January 1992
363a - Annual Return 17 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1990
CERTNM - Change of name certificate 01 August 1990
288 - N/A 03 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
NEWINC - New incorporation documents 30 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2001 Outstanding

N/A

Debenture 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.