About

Registered Number: 01475096
Date of Incorporation: 24/01/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: 13 Dartford Road, Leicester, Leicestershire, LE2 7PQ

 

Electromech Design & Assembly Ltd was founded on 24 January 1980. There are 4 directors listed as Bates, Alice, Bates, Peter Michael, Bates, William Henry, Cooney, Bernard Joseph for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Bernard Joseph N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
BATES, Alice 28 December 1998 13 May 2015 1
BATES, Peter Michael N/A 01 January 1993 1
BATES, William Henry 01 January 1993 28 December 1998 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 September 2018
PSC07 - N/A 07 September 2018
PSC01 - N/A 06 September 2018
MR04 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 September 2017
MA - Memorandum and Articles 09 March 2017
RESOLUTIONS - N/A 06 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 October 2014
AD04 - Change of location of company records to the registered office 03 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 October 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 21 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 22 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 29 January 2002
1.4 - Notice of completion of voluntary arrangement 16 January 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2001
363s - Annual Return 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 01 November 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2000
395 - Particulars of a mortgage or charge 14 February 2000
363s - Annual Return 19 November 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 November 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AAMD - Amended Accounts 31 January 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 03 February 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 November 1997
1.1 - Report of meeting approving voluntary arrangement 16 January 1997
363s - Annual Return 26 September 1996
287 - Change in situation or address of Registered Office 11 December 1995
AA - Annual Accounts 01 November 1995
363b - Annual Return 31 October 1995
RESOLUTIONS - N/A 20 January 1995
AA - Annual Accounts 20 January 1995
363b - Annual Return 06 August 1994
AA - Annual Accounts 04 February 1994
363b - Annual Return 30 August 1993
288 - N/A 02 April 1993
288 - N/A 17 February 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 31 May 1992
287 - Change in situation or address of Registered Office 30 March 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 24 January 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2000 Fully Satisfied

N/A

Mortgage debenture 26 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.