About

Registered Number: 06446585
Date of Incorporation: 06/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Brunel House, Bindon Road, Taunton, TA2 6BJ,

 

Electromec Services Ltd was founded on 06 December 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMPLEE, Mark Jonathan 06 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAMPLEE, Claire Louise 06 December 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
PSC04 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AA - Annual Accounts 09 August 2014
AR01 - Annual Return 08 February 2014
CH03 - Change of particulars for secretary 08 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
395 - Particulars of a mortgage or charge 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
225 - Change of Accounting Reference Date 23 December 2007
287 - Change in situation or address of Registered Office 23 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.