About

Registered Number: 04464296
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Active
Registered Address: 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF

 

Based in Wolverhampton, Electronic Architecture Ltd was founded on 19 June 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the business are Davis, Terence Lionel, Everitt, Hilary, Everitt, Hilary, Leary, Gaynor Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Terence Lionel 19 June 2002 03 March 2006 1
EVERITT, Hilary 30 November 2012 07 February 2018 1
EVERITT, Hilary 26 April 2006 06 August 2007 1
LEARY, Gaynor Michelle 06 August 2007 25 March 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 26 March 2018
TM02 - Termination of appointment of secretary 07 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 07 March 2013
AP03 - Appointment of secretary 10 December 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 11 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.