About

Registered Number: 03500072
Date of Incorporation: 27/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 57 Ravensworth Terrace, South Shields, Tyne And Wear, NE33 4JS,

 

Founded in 1998, Electric Contracts Ltd have registered office in South Shields in Tyne And Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Forster, Linda, Forster, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Derek 27 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Linda 27 March 1998 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
CH03 - Change of particulars for secretary 26 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 20 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 16 February 1999
225 - Change of Accounting Reference Date 10 December 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.