Based in Rochester in Kent, Sicame Electrical Developments Ltd was established in 1961, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Giggins, Anne Patricia, Hewawasam, Dulmini Chathurica, Boutin, Jean-pierre, Dent, Roy Philip, Gee, Kenneth, Wdowczyk, Jan Jozef for Sicame Electrical Developments Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUTIN, Jean-Pierre | 16 October 1991 | 31 July 2000 | 1 |
DENT, Roy Philip | N/A | 31 January 1992 | 1 |
GEE, Kenneth | N/A | 31 December 2001 | 1 |
WDOWCZYK, Jan Jozef | 12 January 1993 | 22 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIGGINS, Anne Patricia | 11 September 2012 | 11 May 2018 | 1 |
HEWAWASAM, Dulmini Chathurica | 11 April 2018 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
AD01 - Change of registered office address | 21 September 2018 | |
TM01 - Termination of appointment of director | 21 September 2018 | |
TM02 - Termination of appointment of secretary | 21 September 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
TM02 - Termination of appointment of secretary | 11 May 2018 | |
AP03 - Appointment of secretary | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 09 December 2014 | |
CH01 - Change of particulars for director | 09 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 December 2014 | |
AD01 - Change of registered office address | 09 December 2014 | |
RESOLUTIONS - N/A | 28 November 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 November 2014 | |
SH19 - Statement of capital | 28 November 2014 | |
CAP-SS - N/A | 28 November 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AD04 - Change of location of company records to the registered office | 22 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AP03 - Appointment of secretary | 13 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 03 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 01 October 2007 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
AA - Annual Accounts | 24 June 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 21 May 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
363s - Annual Return | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
AA - Annual Accounts | 30 September 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 17 December 1998 | |
363s - Annual Return | 17 December 1998 | |
363s - Annual Return | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
AA - Annual Accounts | 14 October 1998 | |
AA - Annual Accounts | 06 May 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 05 September 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 24 May 1994 | |
AA - Annual Accounts | 12 April 1994 | |
AA - Annual Accounts | 09 December 1993 | |
363s - Annual Return | 27 September 1993 | |
288 - N/A | 18 May 1993 | |
AA - Annual Accounts | 03 December 1992 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 1992 | |
363s - Annual Return | 15 October 1992 | |
288 - N/A | 15 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
MEM/ARTS - N/A | 17 January 1992 | |
123 - Notice of increase in nominal capital | 17 January 1992 | |
CERTNM - Change of name certificate | 17 December 1991 | |
CERTNM - Change of name certificate | 17 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1991 | |
395 - Particulars of a mortgage or charge | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 06 November 1991 | |
288 - N/A | 01 November 1991 | |
288 - N/A | 01 November 1991 | |
363b - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 30 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 07 March 1991 | |
395 - Particulars of a mortgage or charge | 28 February 1991 | |
363a - Annual Return | 21 February 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 06 December 1990 | |
AA - Annual Accounts | 23 November 1990 | |
288 - N/A | 30 October 1990 | |
AA - Annual Accounts | 03 November 1989 | |
288 - N/A | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
288 - N/A | 23 August 1989 | |
288 - N/A | 17 August 1989 | |
287 - Change in situation or address of Registered Office | 11 May 1989 | |
288 - N/A | 04 January 1989 | |
288 - N/A | 04 December 1988 | |
CERTNM - Change of name certificate | 09 November 1988 | |
CERTNM - Change of name certificate | 09 November 1988 | |
288 - N/A | 07 November 1988 | |
288 - N/A | 07 November 1988 | |
287 - Change in situation or address of Registered Office | 07 November 1988 | |
AUD - Auditor's letter of resignation | 02 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1988 | |
AA - Annual Accounts | 30 September 1988 | |
363 - Annual Return | 30 September 1988 | |
288 - N/A | 07 July 1988 | |
288 - N/A | 07 July 1988 | |
288 - N/A | 25 January 1988 | |
353 - Register of members | 22 January 1988 | |
287 - Change in situation or address of Registered Office | 11 December 1987 | |
288 - N/A | 24 November 1987 | |
363 - Annual Return | 17 November 1987 | |
AA - Annual Accounts | 12 November 1987 | |
288 - N/A | 08 October 1987 | |
288 - N/A | 07 January 1987 | |
363 - Annual Return | 24 November 1986 | |
AA - Annual Accounts | 30 October 1986 | |
MEM/ARTS - N/A | 01 March 1974 | |
MISC - Miscellaneous document | 13 March 1961 | |
NEWINC - New incorporation documents | 13 March 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 24 June 2011 | Outstanding |
N/A |
Legal charge | 25 October 1991 | Outstanding |
N/A |
Debenture | 25 October 1991 | Outstanding |
N/A |
Composite debenture. | 22 February 1991 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 February 1991 | Fully Satisfied |
N/A |