About

Registered Number: 03914200
Date of Incorporation: 26/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, OX26 1TD

 

Electrical Insulators & Supports Ltd was founded on 26 January 2000 and are based in Bicester in Oxon, it's status at Companies House is "Active". We don't currently know the number of employees at Electrical Insulators & Supports Ltd. Electrical Insulators & Supports Ltd has 5 directors listed as Benjafield, Dilys Ann, Brown, Harry, Parker, Lynne, Thorpe, Laura, Thorpe, Walter Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAFIELD, Dilys Ann 31 August 2016 - 1
BROWN, Harry 26 January 2000 06 June 2000 1
PARKER, Lynne 26 January 2000 01 March 2002 1
THORPE, Laura 01 March 2002 06 April 2003 1
THORPE, Walter Paul 31 May 2000 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 12 September 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 12 December 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
395 - Particulars of a mortgage or charge 06 April 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 23 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.