About

Registered Number: 00924071
Date of Incorporation: 04/12/1967 (56 years and 4 months ago)
Company Status: Active
Registered Address: Hellaby Industrial Estate, Rother Way, Rotherham, South Yorkshire, S66 8QN

 

Eldon Electric Ltd was founded on 04 December 1967, it has a status of "Active". Houweling, Mark Dubricus Johannes, Kouwenhoven, Jacques Albertus Maria, Skeppner, Hans, Tyden, Philip, Wikstrom, Lars Fredrik are listed as directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUWENHOVEN, Jacques Albertus Maria N/A 01 November 2003 1
SKEPPNER, Hans N/A 01 November 2000 1
TYDEN, Philip 01 November 2000 30 August 2019 1
WIKSTROM, Lars Fredrik 01 November 2003 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUWELING, Mark Dubricus Johannes 27 February 2015 31 December 2019 1

Filing History

Document Type Date
PSC07 - N/A 19 February 2020
CS01 - N/A 18 February 2020
PSC02 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
AP04 - Appointment of corporate secretary 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
MR04 - N/A 31 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 10 August 2015
AP03 - Appointment of secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 13 August 2002
287 - Change in situation or address of Registered Office 18 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 28 August 2001
AA - Annual Accounts 03 August 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
123 - Notice of increase in nominal capital 10 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363a - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363a - Annual Return 20 February 1997
363(190) - N/A 20 February 1997
AA - Annual Accounts 27 September 1996
RESOLUTIONS - N/A 22 February 1996
363x - Annual Return 22 February 1996
MEM/ARTS - N/A 22 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1995
395 - Particulars of a mortgage or charge 08 July 1995
AA - Annual Accounts 06 June 1995
363x - Annual Return 21 February 1995
AA - Annual Accounts 22 April 1994
363x - Annual Return 25 February 1994
AA - Annual Accounts 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1993
363x - Annual Return 25 February 1993
288 - N/A 02 October 1992
288 - N/A 22 September 1992
AA - Annual Accounts 16 September 1992
363x - Annual Return 17 February 1992
AA - Annual Accounts 20 August 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
AUD - Auditor's letter of resignation 20 May 1991
AUD - Auditor's letter of resignation 14 May 1991
363a - Annual Return 12 March 1991
395 - Particulars of a mortgage or charge 13 December 1990
395 - Particulars of a mortgage or charge 20 November 1990
AA - Annual Accounts 17 May 1990
288 - N/A 25 April 1990
363 - Annual Return 24 April 1990
288 - N/A 14 August 1989
MEM/ARTS - N/A 31 July 1989
RESOLUTIONS - N/A 10 July 1989
288 - N/A 06 July 1989
363 - Annual Return 12 June 1989
287 - Change in situation or address of Registered Office 23 May 1989
AA - Annual Accounts 02 March 1989
288 - N/A 20 January 1989
288 - N/A 08 November 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
AA - Annual Accounts 12 June 1985
NEWINC - New incorporation documents 04 December 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2001 Fully Satisfied

N/A

Debenture 05 July 1995 Fully Satisfied

N/A

Legal mortgage 30 November 1990 Fully Satisfied

N/A

Mortgage debenture 07 November 1990 Fully Satisfied

N/A

Mortgage 01 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.