About

Registered Number: 01036604
Date of Incorporation: 30/12/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: 34-42 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4NL,

 

Fdb Electrical Ltd was registered on 30 December 1971 and are based in Wellingborough in Northamptonshire, it's status in the Companies House registry is set to "Active". The business currently employs 11-20 people. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Gary Roger 01 April 2013 - 1
ALLEN, James Cecil 01 October 1993 23 November 1999 1
BYKER, Jan 16 July 1998 23 November 1999 1
CANTLE, Terrence David N/A 01 October 1997 1
NEWMAN, Michael Harvey N/A 31 August 1995 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 June 2014
MR04 - N/A 31 May 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 16 July 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
MEM/ARTS - N/A 10 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
RESOLUTIONS - N/A 08 November 2001
MEM/ARTS - N/A 08 November 2001
123 - Notice of increase in nominal capital 08 November 2001
AA - Annual Accounts 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 14 September 2000
395 - Particulars of a mortgage or charge 19 May 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
123 - Notice of increase in nominal capital 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
RESOLUTIONS - N/A 06 February 1997
MEM/ARTS - N/A 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 10 July 1995
395 - Particulars of a mortgage or charge 13 April 1995
363s - Annual Return 25 January 1995
RESOLUTIONS - N/A 25 January 1995
MEM/ARTS - N/A 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
123 - Notice of increase in nominal capital 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 June 1994
288 - N/A 11 April 1994
288 - N/A 18 March 1994
363s - Annual Return 05 October 1993
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
AA - Annual Accounts 14 June 1993
363b - Annual Return 27 November 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
123 - Notice of increase in nominal capital 13 August 1992
395 - Particulars of a mortgage or charge 13 July 1992
288 - N/A 16 June 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 26 November 1991
RESOLUTIONS - N/A 04 September 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 15 March 1989
AUD - Auditor's letter of resignation 12 October 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 05 May 1988
288 - N/A 18 February 1988
AA - Annual Accounts 11 June 1987
288 - N/A 22 May 1987
288 - N/A 19 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Outstanding

N/A

Debenture 10 June 2009 Fully Satisfied

N/A

Debenture 05 May 2000 Fully Satisfied

N/A

Rent deposit deed 03 April 1995 Fully Satisfied

N/A

Confirmatory charge 02 July 1992 Fully Satisfied

N/A

Mortgage 24 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.