ELECTRUE SALES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B10 0HJ

Company number 01442168
Status Active
Incorporation Date 6 August 1979
Company Type Private Limited Company
Address CONNECT HOUSE TALBOT WAY, SMALL HEATH, BIRMINGHAM, WEST MIDLANDS, B10 0HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ELECTRUE SALES LIMITED are www.electruesales.co.uk, and www.electrue-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Electrue Sales Limited is a Private Limited Company. The company registration number is 01442168. Electrue Sales Limited has been working since 06 August 1979. The present status of the company is Active. The registered address of Electrue Sales Limited is Connect House Talbot Way Small Heath Birmingham West Midlands B10 0hj. . SHARP, Andrew Christopher is a Secretary of the company. DEPPER, Mark Stephen is a Director of the company. DEPPER, Martin Lee is a Director of the company. DEPPER, Michael Edward is a Director of the company. HOLDEN, David Nigel is a Director of the company. SHARP, Andrew Christopher is a Director of the company. Secretary DEPPER, Maureen has been resigned. Director DEPPER, Maureen has been resigned. Director HOPKINS, Raymond Reginald has been resigned. Director MASTERS, Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHARP, Andrew Christopher
Appointed Date: 01 July 1997

Director
DEPPER, Mark Stephen
Appointed Date: 01 July 1997
61 years old

Director
DEPPER, Martin Lee
Appointed Date: 01 July 1997
57 years old

Director

Director
HOLDEN, David Nigel
Appointed Date: 01 July 1997
60 years old

Director
SHARP, Andrew Christopher
Appointed Date: 01 July 1997
58 years old

Resigned Directors

Secretary
DEPPER, Maureen
Resigned: 01 July 1997

Director
DEPPER, Maureen
Resigned: 31 May 2008
84 years old

Director
HOPKINS, Raymond Reginald
Resigned: 30 May 1997
82 years old

Director
MASTERS, Raymond
Resigned: 31 July 1995
76 years old

Persons With Significant Control

Electruepart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRUE SALES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 4 August 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
14 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 13,089

13 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 95 more events
27 Aug 1987
Full accounts made up to 31 October 1986

27 Aug 1987
Return made up to 31/07/87; full list of members

29 May 1986
Full accounts made up to 31 October 1985

29 May 1986
Return made up to 23/05/86; full list of members

19 Sep 1979
Company name changed\certificate issued on 19/09/79

ELECTRUE SALES LIMITED Charges

1 September 2000
Debenture
Delivered: 19 September 2000
Status: Satisfied on 23 April 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
23 April 1991
Legal charge
Delivered: 25 April 1991
Status: Satisfied on 11 May 2001
Persons entitled: National Westminster Bank PLC
Description: Mecko house 100 great barr street birmingham t/no:- wm…
23 April 1991
Mortgage debenture
Delivered: 25 April 1991
Status: Satisfied on 11 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 July 1988
Mortgage
Delivered: 6 July 1988
Status: Satisfied on 4 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H known as electron house great barr street birmingham tn…
29 July 1982
Debenture
Delivered: 2 August 1982
Status: Satisfied on 4 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on the:- present and future…
4 February 1982
Debenture
Delivered: 12 February 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on present and future including…