About

Registered Number: 05087598
Date of Incorporation: 29/03/2004 (20 years ago)
Company Status: Active
Registered Address: MY BUSINESS CENTRE LTD, Jacob's Pool House, 11 West Street, Okehampton, Devon, EX20 1HQ

 

Based in Okehampton, Devon, Enderson Phillips Electrical Engineering Ltd was registered on 29 March 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 3 directors listed as Enderson, Louis Charles, Phillips, Kerina, Phillips, Darren Shaw in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDERSON, Louis Charles 29 March 2004 - 1
PHILLIPS, Darren Shaw 29 March 2004 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Kerina 01 May 2004 08 April 2011 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 April 2015
MR01 - N/A 01 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 August 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 19 July 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 13 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
225 - Change of Accounting Reference Date 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Mortgage 31 May 2006 Outstanding

N/A

Debenture 26 April 2006 Outstanding

N/A

Mortgage 01 November 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.