About

Registered Number: 03188249
Date of Incorporation: 19/04/1996 (28 years ago)
Company Status: Active
Registered Address: Unit 5 Marriott Road, Industrial Estate, Netherton, Dudley, West Midlands, DY2 0JZ

 

Founded in 1996, Electro Discharge Ltd have registered office in Netherton, Dudley, it's status at Companies House is "Active". We don't know the number of employees at Electro Discharge Ltd. This organisation is VAT Registered in the UK. This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Tracy Michelle 29 August 2019 - 1
JORDAN, Paul Robert Malcolm 08 December 1999 - 1
HAMMOND, Anthony Thomas 07 May 1996 16 December 1996 1
HARDING, John Charles 07 December 1999 10 August 2015 1
HARDING, Samantha Claire 01 April 2016 08 June 2016 1
HERITAGE, George Edward 07 May 1996 13 December 1999 1
Secretary Name Appointed Resigned Total Appointments
HERITAGE, Monika 07 May 1996 13 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC04 - N/A 24 September 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 30 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 12 May 2016
AP01 - Appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 April 2014
MR04 - N/A 21 June 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 May 2011
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 August 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 17 February 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 13 July 2007
395 - Particulars of a mortgage or charge 16 November 2006
363a - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 30 July 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 16 August 2000
CERTNM - Change of name certificate 01 August 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
225 - Change of Accounting Reference Date 28 November 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 13 May 1997
CERTNM - Change of name certificate 17 June 1996
RESOLUTIONS - N/A 28 May 1996
RESOLUTIONS - N/A 28 May 1996
MEM/ARTS - N/A 28 May 1996
123 - Notice of increase in nominal capital 28 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 March 2013 Outstanding

N/A

Mortgage debenture 15 November 2006 Fully Satisfied

N/A

Mortgage debenture 15 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.