About

Registered Number: 03375309
Date of Incorporation: 23/05/1997 (27 years ago)
Company Status: Active
Registered Address: 3 Burnside, Ashtead, Surrey, KT21 1SB,

 

Established in 1997, Electro-mechanical Designs Ltd are based in Surrey, it has a status of "Active". There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKLING, Christopher 01 July 1997 20 April 2001 1
GRAHAM, Mark 01 July 1997 09 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CHATT, Karen Anne 20 April 2001 28 February 2003 1
GRAHAM, Brenda 01 July 1997 20 April 2001 1
LLOYD, Graham Weston Beresford 12 December 2005 24 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 June 2019
CS01 - N/A 04 June 2019
PSC04 - N/A 19 September 2018
AA - Annual Accounts 19 September 2018
PSC04 - N/A 18 September 2018
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
PSC04 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 June 2014
AD04 - Change of location of company records to the registered office 20 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 24 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
353 - Register of members 20 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 June 2005
AUD - Auditor's letter of resignation 14 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
RESOLUTIONS - N/A 31 May 2002
363s - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
225 - Change of Accounting Reference Date 19 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
MISC - Miscellaneous document 19 April 2001
363s - Annual Return 28 June 2000
287 - Change in situation or address of Registered Office 16 March 2000
AA - Annual Accounts 07 January 2000
287 - Change in situation or address of Registered Office 30 December 1999
363s - Annual Return 16 July 1999
225 - Change of Accounting Reference Date 09 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
MEM/ARTS - N/A 16 March 1998
RESOLUTIONS - N/A 07 November 1997
225 - Change of Accounting Reference Date 03 November 1997
287 - Change in situation or address of Registered Office 03 November 1997
CERTNM - Change of name certificate 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.