About

Registered Number: 04022123
Date of Incorporation: 27/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 33 Coniston Road, Old Redbridge, Southampton, Hants, SO16 9BU,

 

Having been setup in 2000, Electron Dynamics Ltd has its registered office in Southampton, Hants, it's status in the Companies House registry is set to "Active". The organisation has 5 directors. This business is VAT Registered. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKS, Andrew 27 June 2000 - 1
LIM, Lisa Camellia 01 July 2015 15 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HINKS, Rebecca Faith 27 June 2000 01 June 2005 1
JONES, Brenda Charlotte 01 June 2007 30 April 2014 1
YILMAZ, Esat 05 September 2005 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 05 January 2017
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 12 July 2013
MR04 - N/A 05 June 2013
MR01 - N/A 04 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 31 March 2010
CH03 - Change of particulars for secretary 28 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 30 April 2007
AAMD - Amended Accounts 09 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 15 July 2002
363s - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.