About

Registered Number: 04534522
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Electrocut Diamond Tools Ltd was founded on 13 September 2002, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ashley Frederick 13 September 2002 - 1
TAYLOR, Geoffrey Gordon 13 September 2002 18 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Katherine Elaine 01 October 2003 - 1
TAYLOR, Rose Violet 13 September 2002 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 September 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 15 May 2009
CERTNM - Change of name certificate 11 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
AA - Annual Accounts 12 July 2004
225 - Change of Accounting Reference Date 27 February 2004
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.