About

Registered Number: NI037963
Date of Incorporation: 25/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 153 Sixtowns Road, Draperstown, County Derry, BT45 7BG

 

Electrical & Data Systems Ltd was founded on 25 February 2000 and has its registered office in County Derry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Mcsorley, Marlene for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCSORLEY, Marlene 25 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 05 January 2018
RESOLUTIONS - N/A 20 June 2017
RESOLUTIONS - N/A 20 June 2017
SH06 - Notice of cancellation of shares 20 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2017
CAP-SS - N/A 20 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2017
SH03 - Return of purchase of own shares 20 June 2017
MR01 - N/A 08 June 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 25 November 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AR01 - Annual Return 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 June 2015
AA - Annual Accounts 19 November 2014
RESOLUTIONS - N/A 07 May 2014
SH08 - Notice of name or other designation of class of shares 02 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 February 2010
371S(NI) - N/A 26 March 2009
AC(NI) - N/A 30 January 2009
296(NI) - N/A 13 November 2008
371S(NI) - N/A 06 May 2008
AC(NI) - N/A 02 February 2008
AC(NI) - N/A 31 January 2007
371S(NI) - N/A 09 August 2006
296(NI) - N/A 09 August 2006
AC(NI) - N/A 24 February 2006
AC(NI) - N/A 08 February 2005
371S(NI) - N/A 15 June 2004
AC(NI) - N/A 13 February 2004
371S(NI) - N/A 19 March 2003
AC(NI) - N/A 04 February 2003
371S(NI) - N/A 11 April 2002
AC(NI) - N/A 17 January 2002
233(NI) - N/A 03 September 2001
371S(NI) - N/A 20 June 2001
295(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
UDM+A(NI) - N/A 05 April 2000
CNRES(NI) - N/A 03 April 2000
MEM(NI) - N/A 25 February 2000
ARTS(NI) - N/A 25 February 2000
G23(NI) - N/A 25 February 2000
G21(NI) - N/A 25 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.