About

Registered Number: 04638727
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.