About

Registered Number: 01518942
Date of Incorporation: 25/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Lancots Lane, Sutton, St. Helens, Merseyside, WA9 3EX

 

Established in 1980, Electrovision Ltd are based in St. Helens. The current directors of the organisation are Ball, Jill Allison, Benyon, Catherine Jane, Benyon, Ian Robert, Deeley, Simon Geoffrey, Mather, Alan, Williams, Colin James. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Jill Allison 13 May 2017 - 1
BENYON, Catherine Jane 13 May 2017 - 1
BENYON, Ian Robert 13 May 2017 - 1
DEELEY, Simon Geoffrey 01 April 2006 - 1
MATHER, Alan N/A 01 November 2005 1
WILLIAMS, Colin James N/A 19 December 1999 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 30 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 July 2013
MR01 - N/A 18 May 2013
MR01 - N/A 16 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 July 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 20 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 19 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
395 - Particulars of a mortgage or charge 18 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 31 August 1995
288 - N/A 20 September 1994
AA - Annual Accounts 13 September 1994
288 - N/A 13 September 1994
363s - Annual Return 13 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 29 September 1993
395 - Particulars of a mortgage or charge 10 June 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 November 1991
287 - Change in situation or address of Registered Office 01 October 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
288 - N/A 05 September 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 24 July 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 27 October 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
395 - Particulars of a mortgage or charge 17 July 1987
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 11 August 1986
AA - Annual Accounts 11 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 09 June 1986
CERTNM - Change of name certificate 31 March 1981
MISC - Miscellaneous document 23 October 1980
MISC - Miscellaneous document 25 September 1980
NEWINC - New incorporation documents 25 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

Mortgage 25 June 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 02 March 2010 Outstanding

N/A

Omnibus guarantee and set- off agreement 16 June 2008 Outstanding

N/A

Debenture 16 June 2008 Outstanding

N/A

Mortgage 22 June 2001 Fully Satisfied

N/A

All assets debenture 29 March 2000 Fully Satisfied

N/A

Legal charge 15 March 2000 Fully Satisfied

N/A

Legal charge 01 June 1993 Fully Satisfied

N/A

Mortgage debenture 27 May 1993 Fully Satisfied

N/A

Debenture 14 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.