About

Registered Number: 02772341
Date of Incorporation: 09/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Thwaites Close, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QQ

 

Northern Industrial Electronics Ltd was registered on 09 December 1992 and has its registered office in Blackburn, it has a status of "Active". This company is registered for VAT in the UK. There are currently 51-100 employees at this company. The companies directors are listed as Cooper, Michelle, Lenehan, David John, Lenehan, John, Lenehan, Sandra Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Michelle 15 July 1999 - 1
LENEHAN, David John 01 June 2011 - 1
LENEHAN, John N/A 19 February 2015 1
LENEHAN, Sandra Christine N/A 18 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 29 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 14 August 2012
MEM/ARTS - N/A 02 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 22 July 2011
SH08 - Notice of name or other designation of class of shares 22 July 2011
CC04 - Statement of companies objects 22 July 2011
CH01 - Change of particulars for director 19 July 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 07 February 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 12 December 2000
363s - Annual Return 09 December 1999
RESOLUTIONS - N/A 06 August 1999
AA - Annual Accounts 06 August 1999
287 - Change in situation or address of Registered Office 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
395 - Particulars of a mortgage or charge 12 July 1999
225 - Change of Accounting Reference Date 09 July 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 14 December 1998
353 - Register of members 14 December 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 15 August 1994
363b - Annual Return 08 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
287 - Change in situation or address of Registered Office 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
NEWINC - New incorporation documents 09 December 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.