About

Registered Number: 02627422
Date of Incorporation: 08/07/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Awebb House 2 Kensington Works, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4BR

 

Founded in 1991, Electracentre Distribution Ltd have registered office in Derbyshire, it has a status of "Active". We don't know the number of employees at the organisation. This company has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSELL, Liam John 09 September 2020 - 1
COOPER, Keith Arthur 04 July 1994 30 April 1995 1
EAST, Matthew James 14 December 2011 25 June 2013 1
EAST, Matthew James 17 January 2008 10 May 2010 1
HARRISON, John George N/A 01 July 2002 1
HOMEWOOD, Brian Cannon 01 May 2001 05 October 2002 1
HOUGHTON, Francis John N/A 04 February 1994 1
LONGMAN, Richard Arthur N/A 15 December 1993 1
LOWE, James Leslie N/A 25 May 1994 1
MCPHAIL, John N/A 15 December 1993 1
SARGENT, Kenneth 05 October 2002 17 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAYDON, Simon 10 May 2010 - 1
MORGAN, Gail Marina 07 June 1994 14 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 July 2016
SH01 - Return of Allotment of shares 18 July 2016
SH01 - Return of Allotment of shares 18 July 2016
SH01 - Return of Allotment of shares 18 July 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR01 - N/A 04 February 2014
MR01 - N/A 24 October 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 August 2010
SH01 - Return of Allotment of shares 19 August 2010
TM01 - Termination of appointment of director 13 August 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 24 July 2009
MISC - Miscellaneous document 21 May 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 11 August 2006
AUD - Auditor's letter of resignation 02 March 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 08 July 2005
CERTNM - Change of name certificate 24 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
363s - Annual Return 03 December 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 23 August 2002
395 - Particulars of a mortgage or charge 06 February 2002
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
CERTNM - Change of name certificate 08 May 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 16 July 1997
AUD - Auditor's letter of resignation 19 December 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 14 August 1996
288 - N/A 08 May 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 24 August 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 16 August 1994
AUD - Auditor's letter of resignation 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
AA - Annual Accounts 08 May 1994
288 - N/A 20 April 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
288 - N/A 03 October 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 08 February 1993
MEM/ARTS - N/A 16 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
363b - Annual Return 17 September 1992
288 - N/A 12 June 1992
288 - N/A 11 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1992
288 - N/A 15 October 1991
288 - N/A 03 September 1991
288 - N/A 18 July 1991
NEWINC - New incorporation documents 08 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

Legal mortgage 31 January 2002 Fully Satisfied

N/A

Debenture 28 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.