About

Registered Number: 03932117
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Rose Hill House, Wilfred Street, Derby, Derbyshire, DE23 8GG

 

Embedded Rail Technology Ltd was founded on 23 February 2000 and has its registered office in Derby, Derbyshire. We do not know the number of employees at this business. The current directors of the organisation are listed as Della Nave, Helen Mary, Penny, Charles, Penny, Charles Innes, Penny, Joanne, Penny, Charles, Euring, Wolfendale, Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLA NAVE, Helen Mary 23 February 2000 - 1
PENNY, Charles 14 April 2010 - 1
PENNY, Charles Innes 23 February 2000 - 1
PENNY, Joanne 23 February 2000 - 1
PENNY, Charles, Euring 23 February 2000 10 March 2001 1
WOLFENDALE, Robin 23 February 2000 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 March 2014
CH01 - Change of particulars for director 09 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 27 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 11 September 2010
AA01 - Change of accounting reference date 29 April 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 24 March 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 13 February 2001
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.