About

Registered Number: 04562847
Date of Incorporation: 15/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT,

 

Having been setup in 2002, Electrical Design & Mfg Co Ltd have registered office in Leicester, it's status is listed as "Active". This company has one director listed as Minhas, Sukhjit Kaur in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINHAS, Sukhjit Kaur 15 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 13 November 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 27 October 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 November 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
AA - Annual Accounts 11 March 2014
DISS16(SOAS) - N/A 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 27 March 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 09 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2012 Outstanding

N/A

Debenture 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.