ELECTRIX INTERNATIONAL LIMITED
COUNTY DURHAM ELECTRIX (NORTHERN) LIMITED

Hellopages » County Durham » County Durham » DL14 6XP
Company number 01570249
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address DOVECOT HILL SOUTH CHURCH, ENTERPRISE PARK BISHOP AUCKLAND, COUNTY DURHAM, DL14 6XP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a medium company made up to 31 January 2016; Statement of company's objects. The most likely internet sites of ELECTRIX INTERNATIONAL LIMITED are www.electrixinternational.co.uk, and www.electrix-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Shildon Rail Station is 1.7 miles; to Heighington Rail Station is 4.7 miles; to Durham Rail Station is 9.8 miles; to Darlington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrix International Limited is a Private Limited Company. The company registration number is 01570249. Electrix International Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Electrix International Limited is Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham Dl14 6xp. . THOMPSON, Dorothy is a Secretary of the company. THOMPSON, Christopher Paul is a Director of the company. THOMPSON, Malcolm is a Director of the company. Director THOMPSON, Lynn has been resigned. Director THOMPSON, William Barry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
THOMPSON, Christopher Paul
Appointed Date: 01 May 2005
43 years old

Director
THOMPSON, Malcolm

75 years old

Resigned Directors

Director
THOMPSON, Lynn
Resigned: 01 October 2015
70 years old

Director
THOMPSON, William Barry
Resigned: 01 October 2015
80 years old

Persons With Significant Control

Mr Malcolm Thompson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ELECTRIX INTERNATIONAL LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
31 Oct 2016
Accounts for a medium company made up to 31 January 2016
03 Mar 2016
Statement of company's objects
03 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Feb 2016
Accounts for a medium company made up to 30 April 2015
...
... and 119 more events
20 Mar 1987
Accounting reference date shortened from 31/03 to 31/07

20 Mar 1987
Accounting reference date shortened from 31/03 to 31/07
25 Jun 1981
Incorporation
25 Jun 1981
Certificate of incorporation
05 Jun 1981
Share capital/value on formation

ELECTRIX INTERNATIONAL LIMITED Charges

30 September 2015
Charge code 0157 0249 0006
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 September 2012
Legal mortgage
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a factory bt 88/1A and 1B adjoining land…
29 May 1998
Debenture
Delivered: 3 June 1998
Status: Satisfied on 1 August 2003
Persons entitled: Npi Trustee Services Limited The Trustees of Electrix (Northern) Limited Pension Fund
Description: 1A and 1B dovecot hill south church enterprise park bishop…
19 February 1993
Corporate mortgage
Delivered: 2 March 1993
Status: Satisfied on 6 December 1997
Persons entitled: Barclays Bank PLC
Description: The goods or chattels specified in the schedule and the…
7 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 18 April 2013
Persons entitled: Barclays Bank PLC
Description: Factory BT88 1A and 1B and adjoining land south church…
12 July 1988
Debenture
Delivered: 20 July 1988
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…