About

Registered Number: 01402388
Date of Incorporation: 28/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: 173/175 Chiswick High Road, London, W4 2DR

 

Ormrod Electric Ltd was established in 1978, it has a status of "Active". We don't currently know the number of employees at the organisation. Bansal, Harminder Singh, Cummings, Derek Charles, Camplace Limited, Stolworthy, Paul George are listed as directors of Ormrod Electric Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Harminder Singh 01 October 2019 - 1
STOLWORTHY, Paul George 18 June 2007 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Derek Charles 23 December 1996 07 June 2002 1
CAMPLACE LIMITED 07 June 2002 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 December 2018
CS01 - N/A 08 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 02 May 2014
AAMD - Amended Accounts 27 August 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 01 May 2012
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 May 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AA - Annual Accounts 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 01 September 1992
288 - N/A 29 July 1992
363b - Annual Return 25 July 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 05 June 1990
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 31 August 1989
GEN117 - N/A 15 August 1989
363 - Annual Return 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
RESOLUTIONS - N/A 13 April 1989
395 - Particulars of a mortgage or charge 04 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
CERTNM - Change of name certificate 16 October 1987
288 - N/A 29 June 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 29 April 1987
CERTNM - Change of name certificate 07 June 1979
NEWINC - New incorporation documents 28 November 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Mortgage debenture 01 December 2005 Fully Satisfied

N/A

Mortgage debenture 22 March 1989 Fully Satisfied

N/A

Charge 21 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.