BODDINGTONS ELECTRICAL LIMITED
GREAT NOTLEY BODDINGTONS ELECTRICAL PRODUCTS LIMITED BODDINGTONS TAPES LIMITED

Hellopages » Essex » Braintree » CM77 7AG

Company number 02964089
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address PROSPECT HOUSE, QUEENBOROUGH LANE, GREAT NOTLEY, ESSEX, CM77 7AG
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 27900 - Manufacture of other electrical equipment, 28490 - Manufacture of other machine tools, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of BODDINGTONS ELECTRICAL LIMITED are www.boddingtonselectrical.co.uk, and www.boddingtons-electrical.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and two months. The distance to to White Notley Rail Station is 3.6 miles; to Witham (Essex) Rail Station is 6.5 miles; to Hatfield Peverel Rail Station is 6.7 miles; to Chelmsford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boddingtons Electrical Limited is a Private Limited Company. The company registration number is 02964089. Boddingtons Electrical Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Boddingtons Electrical Limited is Prospect House Queenborough Lane Great Notley Essex Cm77 7ag. The company`s financial liabilities are £692.57k. It is £-46.2k against last year. And the total assets are £1010.48k, which is £-115.27k against last year. PAGE, Gillian is a Secretary of the company. JORDAN, Nicholas Thomas is a Director of the company. PAGE, Gillian is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WATLING STREET SECRETARIES LIMTED has been resigned. Director BODDINGTON, Robin Michael has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of tools".


boddingtons electrical Key Finiance

LIABILITIES £692.57k
-7%
CASH n/a
TOTAL ASSETS £1010.48k
-11%
All Financial Figures

Current Directors

Secretary
PAGE, Gillian
Appointed Date: 18 October 2007

Director
JORDAN, Nicholas Thomas
Appointed Date: 17 April 2003
53 years old

Director
PAGE, Gillian
Appointed Date: 07 April 2003
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Secretary
WATLING STREET SECRETARIES LIMTED
Resigned: 18 October 2007
Appointed Date: 01 September 1994

Director
BODDINGTON, Robin Michael
Resigned: 18 October 2007
Appointed Date: 01 September 1994
90 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Mr Nicholas Thomas Jordan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Page
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BODDINGTONS ELECTRICAL LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Satisfaction of charge 1 in full
...
... and 66 more events
27 Feb 1995
Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100

27 Feb 1995
Accounting reference date notified as 31/12

06 Sep 1994
Secretary resigned;new director appointed

06 Sep 1994
New secretary appointed;director resigned

01 Sep 1994
Incorporation

BODDINGTONS ELECTRICAL LIMITED Charges

2 October 2014
Charge code 0296 4089 0002
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 October 1999
Debenture deed
Delivered: 10 November 1999
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…