About

Registered Number: 03195436
Date of Incorporation: 08/05/1996 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: Goldfields House 18a Gold Tops, Newport, NP20 4PH

 

Electromech Engineering Ltd was established in 1996. The company has 2 directors listed as Edwards, Gerald Reece, Edwards, Sandra Christine. The business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Gerald Reece 08 May 1996 - 1
EDWARDS, Sandra Christine 08 May 1996 - 1

Filing History

Document Type Date
NDISC - N/A 27 March 2020
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 28 February 2020
LIQ02 - N/A 28 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 September 2015
MR04 - N/A 17 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 22 May 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 25 April 2000
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
225 - Change of Accounting Reference Date 15 September 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 November 2009 Fully Satisfied

N/A

Debenture 27 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.