About

Registered Number: 02470801
Date of Incorporation: 16/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9, Chancery Gate Business Centre, St Mary's Road Slough, Berkshire, SL3 7FL

 

Established in 1990, Virdee Electro Engineering Ltd are based in St Mary's Road Slough, Berkshire, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDEE, Jaswinder Singh 16 February 1990 16 February 2013 1
VIRDEE, Kelwinder 16 February 1990 01 March 2020 1
VIRDEE, Satpal Kaur 05 July 1990 11 July 2004 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Parmjit 10 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 December 2017
MR04 - N/A 11 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 December 2015
MR01 - N/A 05 August 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 18 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 14 May 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 07 January 2007
287 - Change in situation or address of Registered Office 19 May 2006
395 - Particulars of a mortgage or charge 22 March 2006
AA - Annual Accounts 02 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 02 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 December 2002
395 - Particulars of a mortgage or charge 17 October 2002
363s - Annual Return 18 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 22 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 22 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 09 January 1998
395 - Particulars of a mortgage or charge 03 April 1997
287 - Change in situation or address of Registered Office 27 February 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 06 January 1997
395 - Particulars of a mortgage or charge 14 November 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 02 April 1996
AA - Annual Accounts 10 October 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 02 March 1995
287 - Change in situation or address of Registered Office 24 February 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 16 July 1992
363b - Annual Return 25 April 1992
363a - Annual Return 02 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1991
288 - N/A 07 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
287 - Change in situation or address of Registered Office 20 June 1990
288 - N/A 29 March 1990
287 - Change in situation or address of Registered Office 29 March 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Fully Satisfied

N/A

Debenture 16 March 2006 Fully Satisfied

N/A

Legal mortgage 15 October 2002 Fully Satisfied

N/A

Fixed and floating charge 26 March 1997 Fully Satisfied

N/A

Legal mortgage 11 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.