Electrica Ltd was registered on 16 January 2003 and has its registered office in Ashton Under Lyne, it has a status of "Active". We don't know the number of employees at the organisation. Electrica Ltd has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIELD, Andrew Christopher | 01 May 2019 | - | 1 |
NIELD, Eric Leslie | 12 October 2009 | - | 1 |
NIELD, Patricia | 16 January 2003 | 12 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIELD, Patricia | 31 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CH03 - Change of particulars for secretary | 10 January 2020 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 19 January 2018 | |
MR04 - N/A | 08 July 2017 | |
MR01 - N/A | 23 June 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 12 January 2016 | |
SH01 - Return of Allotment of shares | 24 June 2015 | |
MR01 - N/A | 11 February 2015 | |
MR01 - N/A | 11 February 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AP03 - Appointment of secretary | 26 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH03 - Change of particulars for secretary | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 22 January 2008 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
225 - Change of Accounting Reference Date | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
NEWINC - New incorporation documents | 16 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 June 2017 | Outstanding |
N/A |
A registered charge | 09 February 2015 | Outstanding |
N/A |
A registered charge | 29 January 2015 | Outstanding |
N/A |
Debenture | 23 November 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 May 2008 | Fully Satisfied |
N/A |
Debenture | 01 April 2003 | Fully Satisfied |
N/A |