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.
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 |
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 |
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 |