About

Registered Number: 02108516
Date of Incorporation: 10/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 17 Lawson Hunt Industrial Park, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JR,

 

Based in Horsham in West Sussex, Electro Cables Ltd was setup in 1987, it's status at Companies House is "Active". The current directors of the business are listed as White, Paul Leslie James, White, Paul Leslie James, Sears, Gordon, Hayes, David Christopher, Hayes, Jean Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Paul Leslie James 01 August 2015 - 1
HAYES, David Christopher N/A 29 November 2006 1
HAYES, Jean Ann 17 December 1991 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Paul Leslie James 01 August 2015 - 1
SEARS, Gordon 05 February 2007 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 November 2019
PARENT_ACC - N/A 14 November 2019
AGREEMENT2 - N/A 14 November 2019
GUARANTEE2 - N/A 14 November 2019
RESOLUTIONS - N/A 30 September 2019
CC04 - Statement of companies objects 30 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 December 2018
GUARANTEE2 - N/A 13 December 2018
GUARANTEE2 - N/A 11 December 2018
PARENT_ACC - N/A 03 December 2018
AGREEMENT2 - N/A 03 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
PARENT_ACC - N/A 27 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 January 2017
PARENT_ACC - N/A 13 January 2017
AGREEMENT2 - N/A 13 January 2017
GUARANTEE2 - N/A 13 January 2017
GUARANTEE2 - N/A 30 December 2016
AGREEMENT2 - N/A 30 December 2016
AA01 - Change of accounting reference date 19 September 2016
AR01 - Annual Return 12 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2016
AP03 - Appointment of secretary 13 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AP01 - Appointment of director 12 November 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 May 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 09 March 1998
287 - Change in situation or address of Registered Office 21 October 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 14 April 1993
363b - Annual Return 08 June 1992
AA - Annual Accounts 07 May 1992
RESOLUTIONS - N/A 21 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 1990
PUC3O - N/A 20 February 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
287 - Change in situation or address of Registered Office 06 January 1988
MEM/ARTS - N/A 09 November 1987
RESOLUTIONS - N/A 28 October 1987
AUD - Auditor's letter of resignation 21 August 1987
MEM/ARTS - N/A 31 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1987
287 - Change in situation or address of Registered Office 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
CERTNM - Change of name certificate 28 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
CERTINC - N/A 10 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.