About

Registered Number: 03223463
Date of Incorporation: 11/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 15 Lanchester Way Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PH,

 

In-site Electrical Distributors Ltd was registered on 11 July 1996 with its registered office in Daventry, Northamptonshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at In-site Electrical Distributors Ltd. Berrill, Neville Kieron, Kempson, Stacy Lee, Muskett, Nigel Robert are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRILL, Neville Kieron 24 October 1996 - 1
KEMPSON, Stacy Lee 11 July 1996 - 1
MUSKETT, Nigel Robert 11 July 1996 24 October 1996 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 September 2007
353 - Register of members 05 September 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 11 September 2006
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 August 2003
128(3) - Statement of particulars of variation of rights attached to shares 24 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 03 September 1999
AUD - Auditor's letter of resignation 16 August 1999
AA - Annual Accounts 29 December 1998
RESOLUTIONS - N/A 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
RESOLUTIONS - N/A 13 October 1996
RESOLUTIONS - N/A 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1996
123 - Notice of increase in nominal capital 13 October 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
287 - Change in situation or address of Registered Office 21 July 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.