About

Registered Number: 04976568
Date of Incorporation: 26/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 29 Pembroke Road, Stocklake Industrial Estate, Aylesbury, Buckinghamshire, HP20 1DB

 

Having been setup in 2003, Schurter Electronics Ltd has its registered office in Aylesbury. This organisation is VAT Registered in the UK. 1-10 people are employed by this organisation. Schurter Electronics Ltd has 10 directors listed as Thomson, Andrea Anita, Birch, Andrew John, Mueller, Ralf Anton, Herr, Stevens, Andrew Charles, Stiles, Gillian, Van Der Veen, Henk, Boerdijk, Peter, Ochs, Bruno, Phelan, Daniel Jeremy, Zoomers, Roland in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Andrew John 01 January 2015 - 1
MUELLER, Ralf Anton, Herr 15 April 2020 - 1
BOERDIJK, Peter 14 December 2006 01 January 2015 1
OCHS, Bruno 17 April 2018 15 April 2020 1
PHELAN, Daniel Jeremy 26 November 2003 21 December 2006 1
ZOOMERS, Roland 27 January 2005 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Andrea Anita 20 July 2019 - 1
STEVENS, Andrew Charles 09 February 2015 20 July 2019 1
STILES, Gillian 26 November 2003 31 August 2006 1
VAN DER VEEN, Henk 01 September 2012 09 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 04 December 2019
AP03 - Appointment of secretary 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 02 May 2018
PSC09 - N/A 11 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 September 2016
CERTNM - Change of name certificate 21 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 14 September 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AP03 - Appointment of secretary 21 November 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 December 2010
MISC - Miscellaneous document 30 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 14 December 2007
353 - Register of members 14 December 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
123 - Notice of increase in nominal capital 26 July 2005
225 - Change of Accounting Reference Date 03 June 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.