About

Registered Number: 02824612
Date of Incorporation: 07/06/1993 (31 years ago)
Company Status: Active
Registered Address: Unit 8 Eastgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3DY

 

Electroforming Technologies Ltd was registered on 07 June 1993 and are based in Lancashire, it has a status of "Active". Electroforming Technologies Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Barbara 19 November 1993 - 1
ASPINALL, Paul James Lawrence 10 June 1993 - 1
ASPINALL, Thomas Paul 19 November 1993 - 1
ASPINALL, William Simon 10 June 1993 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 15 June 2017
CH03 - Change of particulars for secretary 15 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2007
353 - Register of members 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 06 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 13 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2004
363s - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 16 February 1999
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 17 June 1998
AUD - Auditor's letter of resignation 19 January 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 18 July 1997
395 - Particulars of a mortgage or charge 31 December 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 19 April 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
287 - Change in situation or address of Registered Office 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
RESOLUTIONS - N/A 01 November 1993
CERTNM - Change of name certificate 22 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
NEWINC - New incorporation documents 07 June 1993

Mortgages & Charges

Description Date Status Charge by
Charge over contract 30 November 1998 Fully Satisfied

N/A

Charge over cash deposit 30 November 1998 Fully Satisfied

N/A

Debenture 24 December 1996 Outstanding

N/A

Assignment of letter of credit 05 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.