About

Registered Number: 05229690
Date of Incorporation: 13/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Abbey Court, Wallingford Road, Leicester, Leicestershire, LE4 5RD,

 

Established in 2004, East Midlands Electrical Contractors Ltd are based in Leicester. We don't currently know the number of employees at the organisation. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY, Alan Bruce 21 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 15 July 2019
CH01 - Change of particulars for director 09 November 2018
PSC04 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
PSC04 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AP01 - Appointment of director 02 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 24 May 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 07 March 2005
225 - Change of Accounting Reference Date 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.