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.
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 |
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 |
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 |