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.
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 |
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 |
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 |