About

Registered Number: 01472039
Date of Incorporation: 09/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Based in Burton-On-Trent, Fandstan Electric Ltd was setup in 1980, it has a status of "Active". We don't know the number of employees at this organisation. This company has one director listed as Isaac, Michael James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISAAC, Michael James 01 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 29 September 2017
AA01 - Change of accounting reference date 21 September 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 27 September 2016
CS01 - N/A 12 September 2016
AP03 - Appointment of secretary 20 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 September 2015
AUD - Auditor's letter of resignation 18 May 2015
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 15 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
AA - Annual Accounts 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 06 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 28 June 1999
395 - Particulars of a mortgage or charge 22 December 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 03 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 11 August 1995
AUD - Auditor's letter of resignation 13 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
123 - Notice of increase in nominal capital 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 23 November 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 29 July 1994
MISC - Miscellaneous document 22 March 1994
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1993
MEM/ARTS - N/A 10 November 1993
123 - Notice of increase in nominal capital 10 November 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 23 July 1992
395 - Particulars of a mortgage or charge 05 March 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 14 November 1991
363(287) - N/A 14 November 1991
363 - Annual Return 29 October 1990
288 - N/A 18 October 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 05 January 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 13 March 1987
AA - Annual Accounts 06 January 1987
AA - Annual Accounts 20 December 1985
AA - Annual Accounts 20 December 1984
AA - Annual Accounts 06 April 1984
AA - Annual Accounts 17 January 1983
AA - Annual Accounts 08 December 1981
NEWINC - New incorporation documents 09 January 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2012 Outstanding

N/A

Legal charge 16 December 1998 Fully Satisfied

N/A

Debenture 16 January 1995 Fully Satisfied

N/A

Deed of charge over credit balances 02 November 1994 Fully Satisfied

N/A

Assignment 24 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.