About

Registered Number: 05149487
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Kensington Works, Hallam Fields Road, Ilkeston, Derbys, DE7 4BR

 

Based in Ilkeston, Derbys, Electracentre Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Grimshaw, Steven, Panton, Brian Ernest, Drabwell, Gregory Stanley, Lambert, Mark. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Steven 29 September 2013 - 1
DRABWELL, Gregory Stanley 09 June 2004 29 July 2009 1
LAMBERT, Mark 29 April 2009 10 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PANTON, Brian Ernest 09 June 2004 29 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 10 September 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 26 March 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 24 July 2005
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.