About

Registered Number: 04559350
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit B5 Ashmount Business Park, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8QR

 

Electechs Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smith, Michael James, Smith, Simon David, Mordecai, Arran, Smith, Elinor Mair at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael James 01 March 2019 - 1
SMITH, Simon David 10 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORDECAI, Arran 10 October 2002 01 November 2003 1
SMITH, Elinor Mair 12 March 2004 24 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 10 October 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 December 2014
MR04 - N/A 22 November 2014
MR04 - N/A 22 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 11 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2009 Fully Satisfied

N/A

Rent deposit deed 02 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.