ELECTRUEPART LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B10 0HJ

Company number 03392634
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address CONNECT HOUSE TALBOT WAY, SMALL HEATH, BIRMINGHAM, B10 0HJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 2,513,344 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of ELECTRUEPART LIMITED are www.electruepart.co.uk, and www.electruepart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Electruepart Limited is a Private Limited Company. The company registration number is 03392634. Electruepart Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Electruepart Limited is Connect House Talbot Way Small Heath Birmingham 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEPPER, Maureen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHARP, Andrew Christopher
Appointed Date: 26 June 1997

Director
DEPPER, Mark Stephen
Appointed Date: 26 June 1997
61 years old

Director
DEPPER, Martin Lee
Appointed Date: 26 June 1997
57 years old

Director
DEPPER, Michael Edward
Appointed Date: 26 June 1997
85 years old

Director
HOLDEN, David Nigel
Appointed Date: 26 June 1997
60 years old

Director
SHARP, Andrew Christopher
Appointed Date: 26 June 1997
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
DEPPER, Maureen
Resigned: 31 May 2008
Appointed Date: 26 June 1997
84 years old

ELECTRUEPART LIMITED Events

02 Feb 2017
Group of companies' accounts made up to 30 April 2016
05 Sep 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2,513,344

05 Feb 2016
Group of companies' accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,513,344

25 Feb 2015
Resolutions
  • RES13 ‐ Reclassify shares 23/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 63 more events
18 Nov 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

18 Nov 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

18 Nov 1997
£ nc 1000/15000 10/11/97
02 Jul 1997
Secretary resigned
26 Jun 1997
Incorporation

ELECTRUEPART LIMITED Charges

26 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a connect house, talbot way, birmingham t/no…
26 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a connect house, talbot way, birmignham t/no…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 23 April 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: L/H property k/a unit 3, small heath business park…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 23 April 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: F/H and l/h property k/a oakfield house unit 3 small heath…
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…
20 May 1999
Mortgage debenture
Delivered: 25 May 1999
Status: Satisfied on 11 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…