Having been setup in 1983, Eltek Power (UK) Ltd are based in Hemel Hempstead in Hertfordshire, it's status at Companies House is "Active". The company has 20 directors listed as Verl, Vel Kumara, Butcher, Jason Saul, Verl, Vel Kumara, Baker, Mark Sidney, Baker, Mark, Fenwick, Ian Edward, Le Gassicke, Helen, Angelil, Alain Fernand, Aven, Knut, Baker, Mark Sydney, Baker, Mark Sydney, Fenwick, Ian Edward, Hurley, Robert James, Larsen, Jorgen, Le Gassicke, Martin Rolph, Millar, Julian Charles, Olgen, Odd Magne, Sjovaag, Svein, Slevikmoen, Arne, Young, Philip John at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Jason Saul | 01 January 2014 | - | 1 |
VERL, Vel Kumara | 22 May 2018 | - | 1 |
ANGELIL, Alain Fernand | N/A | 29 April 2003 | 1 |
AVEN, Knut | 30 September 2005 | 30 November 2012 | 1 |
BAKER, Mark Sydney | 01 October 2015 | 12 December 2019 | 1 |
BAKER, Mark Sydney | 01 February 2007 | 31 December 2013 | 1 |
FENWICK, Ian Edward | 01 January 2014 | 28 September 2017 | 1 |
HURLEY, Robert James | 01 January 2015 | 01 October 2015 | 1 |
LARSEN, Jorgen | 03 April 1997 | 29 April 2003 | 1 |
LE GASSICKE, Martin Rolph | N/A | 31 December 1999 | 1 |
MILLAR, Julian Charles | 07 October 1993 | 08 June 2001 | 1 |
OLGEN, Odd Magne | 29 April 2003 | 30 September 2005 | 1 |
SJOVAAG, Svein | 01 October 1997 | 12 May 1999 | 1 |
SLEVIKMOEN, Arne | 01 December 1992 | 03 April 1997 | 1 |
YOUNG, Philip John | 08 May 2008 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERL, Vel Kumara | 22 May 2018 | - | 1 |
BAKER, Mark Sidney | 28 September 2017 | 22 May 2018 | 1 |
BAKER, Mark | 20 November 2002 | 22 November 2002 | 1 |
FENWICK, Ian Edward | 01 January 2015 | 28 September 2017 | 1 |
LE GASSICKE, Helen | N/A | 02 February 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 April 2020 | |
AP01 - Appointment of director | 13 December 2019 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 10 August 2018 | |
AP03 - Appointment of secretary | 05 June 2018 | |
TM02 - Termination of appointment of secretary | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
CS01 - N/A | 19 December 2017 | |
AP03 - Appointment of secretary | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM02 - Termination of appointment of secretary | 28 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AA - Annual Accounts | 06 September 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
AP03 - Appointment of secretary | 09 January 2015 | |
TM01 - Termination of appointment of director | 09 January 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AD01 - Change of registered office address | 27 April 2012 | |
CERTNM - Change of name certificate | 13 December 2011 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
363a - Annual Return | 02 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 January 2008 | |
353 - Register of members | 02 January 2008 | |
AA - Annual Accounts | 04 November 2007 | |
CERTNM - Change of name certificate | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
363a - Annual Return | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 September 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 23 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 July 2004 | |
AA - Annual Accounts | 07 February 2004 | |
RESOLUTIONS - N/A | 26 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2004 | |
123 - Notice of increase in nominal capital | 26 January 2004 | |
363s - Annual Return | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 28 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
AUD - Auditor's letter of resignation | 09 May 2003 | |
AUD - Auditor's letter of resignation | 29 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
AUD - Auditor's letter of resignation | 05 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2002 | |
363s - Annual Return | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 06 December 2001 | |
288a - Notice of appointment of directors or secretaries | 06 December 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 23 November 2000 | |
CERTNM - Change of name certificate | 20 September 2000 | |
AA - Annual Accounts | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
363s - Annual Return | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 09 December 1998 | |
AUD - Auditor's letter of resignation | 02 November 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 25 November 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
AA - Annual Accounts | 14 May 1997 | |
363s - Annual Return | 22 November 1996 | |
169 - Return by a company purchasing its own shares | 03 July 1996 | |
AA - Annual Accounts | 02 June 1996 | |
363s - Annual Return | 22 November 1995 | |
RESOLUTIONS - N/A | 18 July 1995 | |
RESOLUTIONS - N/A | 18 July 1995 | |
RESOLUTIONS - N/A | 18 July 1995 | |
169 - Return by a company purchasing its own shares | 17 July 1995 | |
AA - Annual Accounts | 25 May 1995 | |
288 - N/A | 11 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1995 | |
123 - Notice of increase in nominal capital | 10 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 24 November 1994 | |
395 - Particulars of a mortgage or charge | 02 August 1994 | |
AA - Annual Accounts | 03 June 1994 | |
AA - Annual Accounts | 16 December 1993 | |
363s - Annual Return | 07 December 1993 | |
288 - N/A | 11 November 1993 | |
288 - N/A | 27 October 1993 | |
288 - N/A | 14 February 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 23 December 1992 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 24 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1992 | |
363b - Annual Return | 12 December 1991 | |
AA - Annual Accounts | 11 November 1991 | |
363a - Annual Return | 20 March 1991 | |
AA - Annual Accounts | 13 July 1990 | |
AA - Annual Accounts | 01 June 1990 | |
363 - Annual Return | 26 March 1990 | |
363 - Annual Return | 07 March 1989 | |
AA - Annual Accounts | 07 March 1989 | |
288 - N/A | 14 February 1989 | |
288 - N/A | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 18 June 1988 | |
287 - Change in situation or address of Registered Office | 20 April 1988 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
395 - Particulars of a mortgage or charge | 26 October 1987 | |
363 - Annual Return | 07 April 1987 | |
287 - Change in situation or address of Registered Office | 07 April 1987 | |
AA - Annual Accounts | 21 January 1987 | |
287 - Change in situation or address of Registered Office | 10 November 1986 | |
395 - Particulars of a mortgage or charge | 22 August 1986 | |
395 - Particulars of a mortgage or charge | 19 May 1986 | |
395 - Particulars of a mortgage or charge | 19 May 1986 | |
395 - Particulars of a mortgage or charge | 19 May 1986 | |
CERTNM - Change of name certificate | 16 April 1986 | |
MISC - Miscellaneous document | 23 September 1983 | |
NEWINC - New incorporation documents | 23 September 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 21 October 2003 | Outstanding |
N/A |
Mortgage | 28 July 1994 | Fully Satisfied |
N/A |
Mortgage | 06 June 1988 | Fully Satisfied |
N/A |
Mortgage | 22 October 1987 | Fully Satisfied |
N/A |
Transfer | 19 August 1986 | Fully Satisfied |
N/A |
Debenture | 13 May 1986 | Fully Satisfied |
N/A |