About

Registered Number: 02654335
Date of Incorporation: 15/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Electraweld Ltd was registered on 15 October 1991 and are based in Kent. We do not know the number of employees at Electraweld Ltd. The companies directors are listed as Westcott, Vanessa Margaret, Liddle, Dale Andrew, Westcott, Anthony Alfred, Rowe, Sylvia Frances, Evans, Roger David, Persad, Ben, Small, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Dale Andrew 02 December 2019 - 1
WESTCOTT, Anthony Alfred 11 November 1991 - 1
EVANS, Roger David 05 January 1994 23 May 1996 1
PERSAD, Ben 11 November 1991 06 December 1993 1
SMALL, Stephen 23 May 1995 10 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WESTCOTT, Vanessa Margaret 31 May 1995 - 1
ROWE, Sylvia Frances 11 November 1991 31 May 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 10 January 2020
CS01 - N/A 15 October 2019
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 30 September 2019
AAMD - Amended Accounts 16 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 05 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 October 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 October 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
RESOLUTIONS - N/A 24 June 1998
363a - Annual Return 30 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 30 October 1996
288 - N/A 14 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 16 August 1995
AA - Annual Accounts 16 August 1995
RESOLUTIONS - N/A 14 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
363a - Annual Return 31 May 1995
363a - Annual Return 31 May 1995
AA - Annual Accounts 23 May 1995
287 - Change in situation or address of Registered Office 22 May 1995
287 - Change in situation or address of Registered Office 20 January 1995
288 - N/A 23 February 1994
287 - Change in situation or address of Registered Office 08 February 1994
363s - Annual Return 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1992
288 - N/A 10 March 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
288 - N/A 06 January 1992
CERTNM - Change of name certificate 31 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
RESOLUTIONS - N/A 10 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 March 2012 Outstanding

N/A

Mortgage debenture 11 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.