About

Registered Number: 05110466
Date of Incorporation: 23/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 The Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

 

Based in Derbyshire, Current Force Electrics Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Morley, Stephen, Jones, Christine Anne, Morley, Tracey Caroline Elizabeth Jeanette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Stephen 27 April 2004 - 1
JONES, Christine Anne 29 April 2004 01 July 2006 1
MORLEY, Tracey Caroline Elizabeth Jeanette 29 April 2004 05 April 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 03 January 2008
287 - Change in situation or address of Registered Office 24 August 2007
363a - Annual Return 20 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
123 - Notice of increase in nominal capital 22 May 2007
123 - Notice of increase in nominal capital 22 May 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 16 February 2006
225 - Change of Accounting Reference Date 13 December 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 24 February 2005
287 - Change in situation or address of Registered Office 23 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2004 Outstanding

N/A

All assets debenture 02 August 2004 Outstanding

N/A

Rent deposit deed 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.