Established in 1990, Electroparts Ltd have registered office in Huddersfield in West Yorkshire, it has a status of "Active". This business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Paul Dominic | 01 April 2003 | 30 June 2009 | 1 |
SWALLOW, Peter Warren | N/A | 31 March 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWALLOW, Carol Lyn | N/A | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 14 May 2019 | |
SH01 - Return of Allotment of shares | 14 May 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 11 May 2018 | |
SH01 - Return of Allotment of shares | 11 May 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
SH01 - Return of Allotment of shares | 18 May 2016 | |
AA - Annual Accounts | 24 August 2015 | |
SH01 - Return of Allotment of shares | 24 August 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
AA - Annual Accounts | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 25 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 17 May 2005 | |
123 - Notice of increase in nominal capital | 22 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 02 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2004 | |
363s - Annual Return | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
AA - Annual Accounts | 18 August 2002 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 09 January 2002 | |
CERTNM - Change of name certificate | 17 December 2001 | |
395 - Particulars of a mortgage or charge | 08 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2001 | |
363s - Annual Return | 15 May 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
123 - Notice of increase in nominal capital | 14 February 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 06 December 1999 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 11 March 1999 | |
353 - Register of members | 04 June 1998 | |
363b - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 04 May 1997 | |
288b - Notice of resignation of directors or secretaries | 04 May 1997 | |
288a - Notice of appointment of directors or secretaries | 04 May 1997 | |
395 - Particulars of a mortgage or charge | 01 May 1997 | |
AA - Annual Accounts | 06 November 1996 | |
363s - Annual Return | 13 May 1996 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 13 May 1994 | |
AA - Annual Accounts | 24 January 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 1993 | |
363s - Annual Return | 26 May 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363b - Annual Return | 08 May 1992 | |
AA - Annual Accounts | 25 February 1992 | |
288 - N/A | 31 January 1992 | |
363a - Annual Return | 23 January 1992 | |
363a - Annual Return | 17 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1990 | |
CERTNM - Change of name certificate | 01 August 1990 | |
288 - N/A | 03 July 1990 | |
287 - Change in situation or address of Registered Office | 03 July 1990 | |
NEWINC - New incorporation documents | 30 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2001 | Outstanding |
N/A |
Debenture | 25 April 1997 | Fully Satisfied |
N/A |