About

Registered Number: 01575674
Date of Incorporation: 22/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 41/43 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7QZ

 

Electronic Technicians Ltd was founded on 22 July 1981. Currently we aren't aware of the number of employees at the the business. Electronic Technicians Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, James 01 December 2012 - 1
CROOK, Stuart Brook 01 December 2012 - 1
ARNOLD, Philip N/A 01 December 2019 1
CROOK, Kenneth Leonard N/A 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CROOK, Stuart Brook 17 February 2011 - 1
ARNOLD, Geraldine 18 January 1993 17 February 2011 1
CROOK, Janette N/A 18 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 02 June 2020
PSC07 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
PSC02 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
PSC09 - N/A 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 20 November 2018
MR04 - N/A 18 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 May 2017
AAMD - Amended Accounts 13 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
MEM/ARTS - N/A 15 May 2013
RESOLUTIONS - N/A 23 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 July 2012
RESOLUTIONS - N/A 12 September 2011
AA - Annual Accounts 12 September 2011
SH01 - Return of Allotment of shares 22 June 2011
AR01 - Annual Return 22 June 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 July 2009
353 - Register of members 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2009
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
363s - Annual Return 27 July 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
169 - Return by a company purchasing its own shares 07 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 30 May 1997
395 - Particulars of a mortgage or charge 31 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 26 July 1994
288 - N/A 26 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 03 August 1993
395 - Particulars of a mortgage or charge 13 July 1993
AA - Annual Accounts 04 May 1993
288 - N/A 28 January 1993
363a - Annual Return 20 August 1992
AA - Annual Accounts 22 April 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 31 January 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
287 - Change in situation or address of Registered Office 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 17 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 22 July 1981

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 January 2013 Outstanding

N/A

Mortgage of chattel 21 December 2012 Fully Satisfied

N/A

Legal mortgage 27 January 1997 Fully Satisfied

N/A

Mortgage debenture 08 July 1993 Fully Satisfied

N/A

Single debenture 06 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.