About

Registered Number: 05730086
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Crewe Trade Park, Gateway, Crewe, Cheshire, CW1 6JT

 

Electrocraft Ltd was registered on 06 March 2006 and are based in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Electrocraft Ltd is registered for VAT in the UK. The companies directors are listed as Drury, Daniel Dwaine, Delany, Logan Drummond, Drury, Daniel Dwaine, Karsonovich, Michael Craig, Hug, Thomas, Martin, Philip John, Arico, John, Elsner, James Allen, Martin, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANY, Logan Drummond 17 March 2006 - 1
DRURY, Daniel Dwaine 04 September 2018 - 1
KARSONOVICH, Michael Craig 01 May 2015 - 1
ARICO, John 31 March 2006 29 February 2016 1
ELSNER, James Allen 17 March 2006 09 May 2013 1
MARTIN, Philip John 01 July 2010 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DRURY, Daniel Dwaine 04 September 2018 - 1
HUG, Thomas 24 March 2017 04 September 2018 1
MARTIN, Philip John 31 March 2006 06 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 27 February 2019
AP03 - Appointment of secretary 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 14 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 29 March 2017
AP03 - Appointment of secretary 25 March 2017
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 09 June 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 16 April 2008
CERTNM - Change of name certificate 27 June 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
225 - Change of Accounting Reference Date 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
CERTNM - Change of name certificate 15 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 January 2013 Outstanding

N/A

Rent deposit deed 18 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.