NORTHERN DESIGN (ELECTRONICS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD3 0QW

Company number 02237837
Status Active
Incorporation Date 30 March 1988
Company Type Private Limited Company
Address 228 BOLTON ROAD, BRADFORD, WEST YORKSHIRE, BD3 0QW
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 19,900 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 April 2015 with full list of shareholders Statement of capital on 2015-04-24 GBP 19,900 . The most likely internet sites of NORTHERN DESIGN (ELECTRONICS) LIMITED are www.northerndesignelectronics.co.uk, and www.northern-design-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Northern Design Electronics Limited is a Private Limited Company. The company registration number is 02237837. Northern Design Electronics Limited has been working since 30 March 1988. The present status of the company is Active. The registered address of Northern Design Electronics Limited is 228 Bolton Road Bradford West Yorkshire Bd3 0qw. . SZAJDZICKA, Julia Elizabeth Anne is a Director of the company. SZAJDZICKI, Krzysztof Marek is a Director of the company. Secretary ADAMS, Christopher John Heselton has been resigned. Secretary PRICE, Robert William Watson has been resigned. Secretary SZAJDZICKI, Krzysztof Marek has been resigned. Director SZAJDZICKA, Nancy Margaret has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
SZAJDZICKA, Julia Elizabeth Anne
Appointed Date: 01 July 2003
63 years old

Director

Resigned Directors

Secretary
ADAMS, Christopher John Heselton
Resigned: 03 April 2013
Appointed Date: 10 August 2006

Secretary
PRICE, Robert William Watson
Resigned: 10 August 2006
Appointed Date: 17 September 1994

Secretary
SZAJDZICKI, Krzysztof Marek
Resigned: 17 September 1994

Director
SZAJDZICKA, Nancy Margaret
Resigned: 17 September 1994
79 years old

NORTHERN DESIGN (ELECTRONICS) LIMITED Events

18 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 19,900

17 May 2016
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 19,900

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Oct 2014
Registration of charge 022378370005, created on 3 October 2014
...
... and 73 more events
29 Jun 1988
Director resigned;new director appointed

29 Jun 1988
Secretary resigned;new secretary appointed

29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street, london, N1 6UB

29 Jun 1988
Accounting reference date notified as 30/06

30 Mar 1988
Incorporation

NORTHERN DESIGN (ELECTRONICS) LIMITED Charges

3 October 2014
Charge code 0223 7837 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2009
Legal charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining 228 bolton road, bradford…
31 January 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 23 September 2014
Persons entitled: Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 October 1988
Debenture
Delivered: 13 October 1988
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…