Electrix International Ltd was established in 1981, it's status in the Companies House registry is set to "Active". This organisation has 5 directors. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Christopher Paul | 01 May 2005 | - | 1 |
THOMPSON, Malcolm | N/A | - | 1 |
THOMPSON, Lynn | N/A | 01 October 2015 | 1 |
THOMPSON, William Barry | N/A | 01 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Dorothy | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
SH01 - Return of Allotment of shares | 23 January 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 January 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
RESOLUTIONS - N/A | 02 January 2020 | |
RESOLUTIONS - N/A | 02 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 31 October 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
CC04 - Statement of companies objects | 03 March 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AR01 - Annual Return | 11 January 2016 | |
SH03 - Return of purchase of own shares | 17 November 2015 | |
SH06 - Notice of cancellation of shares | 23 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
MR01 - N/A | 01 October 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA01 - Change of accounting reference date | 10 May 2013 | |
MR04 - N/A | 18 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH03 - Change of particulars for secretary | 25 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 13 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 14 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2002 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 26 January 2002 | |
225 - Change of Accounting Reference Date | 16 January 2002 | |
RESOLUTIONS - N/A | 21 December 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 03 January 2001 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 04 September 1998 | |
CERTNM - Change of name certificate | 15 June 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 1998 | |
363s - Annual Return | 09 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1997 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 14 February 1997 | |
AA - Annual Accounts | 26 June 1996 | |
363s - Annual Return | 18 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 May 1995 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 23 January 1995 | |
363(288) - N/A | 23 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 May 1994 | |
363s - Annual Return | 10 February 1994 | |
287 - Change in situation or address of Registered Office | 16 July 1993 | |
395 - Particulars of a mortgage or charge | 02 March 1993 | |
363s - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
AA - Annual Accounts | 26 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1992 | |
363b - Annual Return | 27 February 1992 | |
395 - Particulars of a mortgage or charge | 14 November 1991 | |
AA - Annual Accounts | 22 March 1991 | |
363 - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 13 February 1990 | |
363 - Annual Return | 13 February 1990 | |
AA - Annual Accounts | 15 May 1989 | |
363 - Annual Return | 15 May 1989 | |
288 - N/A | 24 August 1988 | |
395 - Particulars of a mortgage or charge | 20 July 1988 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 09 February 1988 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1987 | |
NEWINC - New incorporation documents | 25 June 1981 | |
MISC - Miscellaneous document | 25 June 1981 | |
MISC - Miscellaneous document | 05 June 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2015 | Outstanding |
N/A |
Legal mortgage | 13 September 2012 | Outstanding |
N/A |
Debenture | 29 May 1998 | Fully Satisfied |
N/A |
Corporate mortgage | 19 February 1993 | Fully Satisfied |
N/A |
Legal charge | 07 November 1991 | Fully Satisfied |
N/A |
Debenture | 12 July 1988 | Fully Satisfied |
N/A |