ELECTRICAL COMPONENTS DIRECT LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7AJ

Company number 05380418
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 7 CHELSEA VIEW, NORTHOWRAM, HALIFAX, ENGLAND, HX3 7AJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 7 Chelsea View Northowram Halifax HX3 7AJ on 25 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of ELECTRICAL COMPONENTS DIRECT LIMITED are www.electricalcomponentsdirect.co.uk, and www.electrical-components-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Electrical Components Direct Limited is a Private Limited Company. The company registration number is 05380418. Electrical Components Direct Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Electrical Components Direct Limited is 7 Chelsea View Northowram Halifax England Hx3 7aj. . SYKES, Elaine Linda is a Secretary of the company. SYKES, Christopher Paul is a Director of the company. SYKES, Elaine Linda is a Director of the company. Secretary PAROJCIC, Momcilo Momir has been resigned. Director PAROJCIC, Milena has been resigned. Director PAROJCIC, Nenad has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
SYKES, Elaine Linda
Appointed Date: 28 March 2006

Director
SYKES, Christopher Paul
Appointed Date: 02 March 2005
57 years old

Director
SYKES, Elaine Linda
Appointed Date: 28 March 2006
56 years old

Resigned Directors

Secretary
PAROJCIC, Momcilo Momir
Resigned: 28 March 2006
Appointed Date: 02 March 2005

Director
PAROJCIC, Milena
Resigned: 28 March 2006
Appointed Date: 02 March 2005
54 years old

Director
PAROJCIC, Nenad
Resigned: 02 March 2005
Appointed Date: 02 March 2005
61 years old

ELECTRICAL COMPONENTS DIRECT LIMITED Events

25 Jan 2017
Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 7 Chelsea View Northowram Halifax HX3 7AJ on 25 January 2017
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 20 more events
10 May 2006
New director appointed
10 May 2006
Director resigned
10 May 2006
New director appointed
10 May 2006
Director resigned
02 Mar 2005
Incorporation