About

Registered Number: 02356972
Date of Incorporation: 08/03/1989 (35 years and 1 month ago)
Company Status: Liquidation
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Feltech Electronics Ltd was registered on 08 March 1989 and are based in Bromley in Kent. This company has 7 directors. This business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELL, Jacqueline 01 November 2002 - 1
SMITH, Vince 28 February 2014 - 1
BOUNDS, Nevil 01 October 2011 28 February 2014 1
COLEMAN, Marc 01 December 2014 17 May 2019 1
FELL, James Edward N/A 30 June 2019 1
MOORES, Gregory Hugh 01 November 2002 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
FELL, Jacqueline 15 December 2010 - 1

Filing History

Document Type Date
AM22 - N/A 21 July 2020
AM10 - N/A 11 March 2020
AM02 - N/A 02 March 2020
AM07 - N/A 09 October 2019
AM03 - N/A 13 September 2019
AD01 - Change of registered office address 30 August 2019
AM01 - N/A 29 August 2019
AA01 - Change of accounting reference date 07 August 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 09 March 2018
MR04 - N/A 22 February 2018
MR01 - N/A 01 November 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 01 February 2017
AA01 - Change of accounting reference date 26 January 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 05 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
MR01 - N/A 02 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 March 2009
363a - Annual Return 28 July 2008
353 - Register of members 28 July 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 14 August 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 23 May 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 13 March 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 21 December 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 March 1994
395 - Particulars of a mortgage or charge 09 February 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 26 February 1993
363b - Annual Return 30 July 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 08 May 1992
AA - Annual Accounts 03 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1991
363a - Annual Return 01 March 1991
288 - N/A 14 March 1989
NEWINC - New incorporation documents 08 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 24 April 2013 Outstanding

N/A

Debenture 13 August 2007 Fully Satisfied

N/A

Debenture 03 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.