About

Registered Number: 03520981
Date of Incorporation: 03/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 11 Gunnels Wood Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BH

 

Based in Hertfordshire, Elecro Engineering Ltd was established in 1998, it has a status of "Active". The companies directors are listed as May, Emily Chantelle, May, David Greville, Flood, Clive Martin, Jeffs, Jackie Louisa, May, Linden, May, Roland John at Companies House. 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
MAY, Emily Chantelle 05 September 2008 - 1
FLOOD, Clive Martin 16 February 2004 30 May 2008 1
JEFFS, Jackie Louisa 12 June 2003 29 November 2006 1
MAY, Linden 01 March 2002 20 February 2004 1
MAY, Roland John 03 March 1998 04 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MAY, David Greville 03 March 1998 20 January 2011 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 01 September 2016
MR04 - N/A 30 August 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
363s - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 13 October 2000
363s - Annual Return 28 March 2000
RESOLUTIONS - N/A 10 December 1999
AA - Annual Accounts 10 December 1999
225 - Change of Accounting Reference Date 07 April 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

Fixed and floating charge 05 June 2007 Fully Satisfied

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Mortgage 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.