About

Registered Number: 03386682
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 145 Glaisdale Drive West, Bilborough, Nottingham, Nottinghamshire, NG8 4GY

 

Having been setup in 1997, Saunders Electronics Ltd are based in Nottingham, Nottinghamshire, it's status is listed as "Active". The companies director is listed as Howell, Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Jean 23 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 14 May 2014
RESOLUTIONS - N/A 02 May 2014
SH19 - Statement of capital 02 May 2014
CAP-SS - N/A 02 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 07 July 2008
123 - Notice of increase in nominal capital 07 July 2008
MEM/ARTS - N/A 07 July 2008
AA - Annual Accounts 24 April 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 27 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2006
353 - Register of members 27 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 14 July 2004
363(353) - N/A 06 July 2004
AA - Annual Accounts 14 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 20 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 16 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
395 - Particulars of a mortgage or charge 10 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
395 - Particulars of a mortgage or charge 18 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
RESOLUTIONS - N/A 30 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1999
123 - Notice of increase in nominal capital 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
225 - Change of Accounting Reference Date 13 August 1998
RESOLUTIONS - N/A 06 August 1998
AA - Annual Accounts 06 August 1998
363a - Annual Return 06 August 1998
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1999 Outstanding

N/A

Debenture 04 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.