About

Registered Number: 02453066
Date of Incorporation: 15/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Sunnybank Matlock Road, Kelstedge, Ashover, Chesterfield, Derbyshire, S45 0DX

 

Emdec Transformers Ltd was setup in 1989, it's status at Companies House is "Active". The current directors of this organisation are listed as Turley, Elizabeth Jane, Rayson, Andrew, Turley, Richard, White, Barbara, White, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Barbara 22 December 1994 31 August 1997 1
WHITE, Colin N/A 06 October 1997 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, Elizabeth Jane 29 June 2003 - 1
RAYSON, Andrew 05 May 1998 23 June 2003 1
TURLEY, Richard 01 October 1997 05 May 1998 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 01 December 2017
PSC01 - N/A 08 September 2017
PSC09 - N/A 07 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 04 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 27 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 08 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 20 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 21 March 1995
288 - N/A 04 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 21 October 1993
RESOLUTIONS - N/A 21 July 1993
RESOLUTIONS - N/A 21 July 1993
RESOLUTIONS - N/A 21 July 1993
RESOLUTIONS - N/A 21 July 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
RESOLUTIONS - N/A 05 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1992
363a - Annual Return 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1990
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 12 January 1990
NEWINC - New incorporation documents 15 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.