About

Registered Number: 05001588
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Arnox House, 8-14 High Street, Rayleigh, Essex, SS6 7EF

 

Elmcastle Electrical Ltd was established in 2003. The company has 6 directors listed as Reid, Joanne, Reid, Christine Ann, Reid, Joanne, Reid, Christine Ann, Reid, Robert Stallard Johnstone, Reid, Stephen Robert. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Joanne 23 December 2009 - 1
REID, Christine Ann 26 October 2005 08 December 2008 1
REID, Robert Stallard Johnstone 22 December 2003 01 January 2015 1
REID, Stephen Robert 22 December 2003 27 September 2019 1
Secretary Name Appointed Resigned Total Appointments
REID, Christine Ann 23 December 2009 10 December 2012 1
REID, Joanne 08 December 2008 23 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 July 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
SH01 - Return of Allotment of shares 19 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 27 July 2010
AP03 - Appointment of secretary 30 June 2010
AP01 - Appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
SH01 - Return of Allotment of shares 29 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.