About

Registered Number: 04676138
Date of Incorporation: 24/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Breckland, Linford Wood, Milton Keynes, MK14 6GY,

 

Elektromotive Ltd was founded on 24 February 2003 with its registered office in Milton Keynes, it's status at Companies House is "Active". The current directors of Elektromotive Ltd are Ang, James Ghee Ann, Ang, Ricky Gee Hing, Chai, Tan Chong, Earle, Mike, H Technologies Ltd, Hakeem, Penrigan Muda Abdul, Prince, Jupp, Kerry Anne, Lee, Keng Mun, Navasero, Tom, Ng, Hwee Ling, Simmons, Gregory Carlyon, Tan, Choon Wee, Taylor Haw, Calvey Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANG, James Ghee Ann 29 April 2015 18 May 2016 1
ANG, Ricky Gee Hing 19 July 2011 18 July 2016 1
CHAI, Tan Chong 05 August 2013 18 May 2016 1
EARLE, Mike 18 September 2006 15 December 2008 1
H TECHNOLOGIES LTD 27 May 2005 25 March 2007 1
HAKEEM, Penrigan Muda Abdul, Prince 19 July 2011 28 October 2011 1
JUPP, Kerry Anne 19 May 2003 26 October 2004 1
LEE, Keng Mun 18 May 2016 25 January 2017 1
NAVASERO, Tom 06 April 2011 01 August 2011 1
NG, Hwee Ling 07 March 2012 05 August 2013 1
SIMMONS, Gregory Carlyon 18 September 2006 25 April 2012 1
TAN, Choon Wee 19 July 2011 29 April 2015 1
TAYLOR HAW, Calvey Kenneth 19 May 2003 05 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 03 February 2020
PSC05 - N/A 03 February 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 28 January 2019
CH04 - Change of particulars for corporate secretary 13 December 2018
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 19 September 2018
AA01 - Change of accounting reference date 07 September 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 January 2018
AA01 - Change of accounting reference date 13 October 2017
AD01 - Change of registered office address 27 September 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 27 August 2013
MISC - Miscellaneous document 26 June 2013
MISC - Miscellaneous document 08 May 2013
AR01 - Annual Return 15 February 2013
RESOLUTIONS - N/A 11 December 2012
CC04 - Statement of companies objects 14 November 2012
AA01 - Change of accounting reference date 19 October 2012
MISC - Miscellaneous document 23 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
RESOLUTIONS - N/A 10 May 2012
AR01 - Annual Return 20 February 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
TM01 - Termination of appointment of director 28 October 2011
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 01 July 2011
RESOLUTIONS - N/A 27 January 2011
MEM/ARTS - N/A 27 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 19 May 2003
CERTNM - Change of name certificate 09 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 19 December 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 21 November 2011 Fully Satisfied

N/A

Debenture 13 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.