About

Registered Number: 02847305
Date of Incorporation: 24/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Horsley Fields, Kings Lynn, Norfolk, PE30 5DD

 

Elecsure Ltd was setup in 1993. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Jonathan 13 January 1999 - 1
NEAL, Mark James 30 September 2014 - 1
NEAL, Paul Anthony 30 September 2014 - 1
BRITTON, David John 14 September 1993 16 May 2000 1
BRITTON, Florence Yvonne 14 September 1993 16 May 2000 1
NEAL, Frank Anthony 07 July 2000 30 September 2014 1
SMITH, Alan James 13 January 1999 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
NEAL, Susan Barbara 16 May 2000 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 December 2013
CH03 - Change of particulars for secretary 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 27 September 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
CERTNM - Change of name certificate 26 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 12 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 28 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
288 - N/A 12 October 1993
288 - N/A 12 October 1993
287 - Change in situation or address of Registered Office 12 October 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.