About

Registered Number: 01276004
Date of Incorporation: 06/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Telford Close, Aylesbury, Buckinghamshire, HP19 8DG

 

E-t-a Circuit Breakers Ltd was setup in 1976, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNECKER, Bernd Christian, Dr. 03 April 2019 - 1
BOUEKE, Christoph Ferdinand 18 June 2015 - 1
DIETRICH, Ralf Paul 03 April 2019 - 1
KUBE, Christian 04 April 2019 - 1
BARBER, Andrew 14 January 2008 27 March 2009 1
LINNETT, Susan Ann 01 January 2007 11 March 2008 1
POENSGEN, Carl Horst 02 April 2013 31 October 2014 1
POENSGEN, Carl Horst 01 January 1994 01 April 2013 1
POENSGEN, Everhard Heino Wilhelm N/A 31 December 1993 1
POENSGEN, Philip Harald Axel 07 July 2009 31 October 2014 1
SELL, William Francis N/A 30 June 2007 1
STEININGER, Ingrid Maria 09 July 2007 03 April 2019 1
THIEL, Hans Alois 01 April 2013 03 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BOUEKE, Christoph Ferdinand 20 October 2016 - 1
HONOUR, Ronald William 03 March 2008 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 September 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 August 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 August 2015
AP01 - Appointment of director 07 July 2015
MR04 - N/A 06 May 2015
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 23 March 2011
MISC - Miscellaneous document 07 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 31 May 1998
AUD - Auditor's letter of resignation 01 October 1997
363s - Annual Return 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
AA - Annual Accounts 05 June 1997
287 - Change in situation or address of Registered Office 01 May 1997
CERTNM - Change of name certificate 15 January 1997
395 - Particulars of a mortgage or charge 28 September 1996
395 - Particulars of a mortgage or charge 25 September 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 20 June 1995
RESOLUTIONS - N/A 05 October 1994
RESOLUTIONS - N/A 05 October 1994
RESOLUTIONS - N/A 05 October 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 13 June 1994
288 - N/A 07 April 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 10 June 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 05 September 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 15 August 1990
288 - N/A 29 January 1990
287 - Change in situation or address of Registered Office 17 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
395 - Particulars of a mortgage or charge 28 November 1986
MISC - Miscellaneous document 06 September 1976
NEWINC - New incorporation documents 06 September 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 September 1996 Fully Satisfied

N/A

Mortgage 24 September 1996 Fully Satisfied

N/A

Charge 27 November 1986 Fully Satisfied

N/A

Legal mortgage 07 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.