About

Registered Number: 03860164
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 90 Peasley Cross Lane, St Helens, Merseyside, WA9 3BS

 

Based in Merseyside, New Electrics Ltd was founded on 15 October 1999, it's status at Companies House is "Active". The companies directors are listed as Hughes, Stuart Gavin, Speakman, Amanda Jane. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Stuart Gavin 15 October 1999 - 1
SPEAKMAN, Amanda Jane 15 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 October 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CH03 - Change of particulars for secretary 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 12 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 October 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 15 November 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
287 - Change in situation or address of Registered Office 08 July 2005
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 16 April 2005
225 - Change of Accounting Reference Date 22 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 15 August 2001
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2005 Outstanding

N/A

Legal charge 14 June 2005 Fully Satisfied

N/A

Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.