About

Registered Number: 03075401
Date of Incorporation: 03/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Solutions House Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3BF

 

Elma Electronic Uk Ltd was registered on 03 July 1995 and are based in Bedford in Bedfordshire, it has a status of "Active". The companies directors are Brind, Andrew Lee, Herrmann, Thomas, Middleton, David Michael, Wipfli, Martin Josef Isidor, Young, Stuart, Amos, Robert, Anthony, James, Ayres, Tracey Louise, Blake, Martin Kenneth Peter, Burgin, Stephan Albert, Neth, Peter Georg, Rueegg, Alfred, Stewart, David Hugh, Ziegler, Hans. We don't currently know the number of employees at Elma Electronic Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIND, Andrew Lee 13 May 2014 - 1
HERRMANN, Thomas 01 May 2020 - 1
MIDDLETON, David Michael 13 May 2014 - 1
WIPFLI, Martin Josef Isidor 28 April 2008 - 1
YOUNG, Stuart 15 April 2019 - 1
AMOS, Robert 16 August 1995 06 October 2005 1
ANTHONY, James 16 August 1995 06 October 2005 1
AYRES, Tracey Louise 25 September 2009 29 February 2012 1
BLAKE, Martin Kenneth Peter 06 October 2005 12 March 2010 1
BURGIN, Stephan Albert 01 April 2007 31 July 2013 1
NETH, Peter Georg 06 October 2005 31 January 2007 1
RUEEGG, Alfred 01 October 2013 01 May 2020 1
STEWART, David Hugh 24 February 2012 27 June 2019 1
ZIEGLER, Hans 06 October 2005 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
PSC01 - N/A 22 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
CS01 - N/A 06 August 2019
PSC01 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 27 April 2016
MR04 - N/A 15 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 June 2011
MISC - Miscellaneous document 23 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
CERTNM - Change of name certificate 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 01 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2008
353 - Register of members 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 05 March 2008
363s - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
225 - Change of Accounting Reference Date 08 November 2006
363s - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 26 October 2005
AUD - Auditor's letter of resignation 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 28 March 2002
395 - Particulars of a mortgage or charge 18 December 2001
169 - Return by a company purchasing its own shares 26 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
RESOLUTIONS - N/A 12 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 14 September 1998
395 - Particulars of a mortgage or charge 14 May 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 31 July 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 23 August 1996
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1995
123 - Notice of increase in nominal capital 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 June 2006 Fully Satisfied

N/A

Rent deposit deed 15 June 2006 Fully Satisfied

N/A

Rent deposit 10 December 2001 Fully Satisfied

N/A

Fixed and floating charge 06 September 2001 Fully Satisfied

N/A

Debenture 01 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.