About

Registered Number: 03394351
Date of Incorporation: 27/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 Thorn Court, Four Marks, Alton, Hampshire, GU34 5BY

 

Edenhurst Electronics Ltd was registered on 27 June 1997 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Foster, Janet Mary, Foster, David Henry at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David Henry 28 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Janet Mary 28 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 07 May 1999
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
363s - Annual Return 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.