About

Registered Number: 03435973
Date of Incorporation: 18/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Roughway Mill, Tonbridge, Kent, TN11 9SG

 

Electra Chemicals Ltd was registered on 18 September 1997 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 21 February 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
AA - Annual Accounts 21 September 2000
363b - Annual Return 30 November 1999
AA - Annual Accounts 04 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
395 - Particulars of a mortgage or charge 13 March 1999
363s - Annual Return 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
225 - Change of Accounting Reference Date 14 May 1998
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 February 2004 Outstanding

N/A

Debenture 05 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.