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.
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 |
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 |
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 |