RASMI ELECTRONICS LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 9UU

Company number 01179123
Status Active
Incorporation Date 30 July 1974
Company Type Private Limited Company
Address UNIT 14A, TANFIELD LEA INDUSTRIAL ESTATE, STANLEY, CO DURHAM, DH9 9UU
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 202,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of RASMI ELECTRONICS LIMITED are www.rasmielectronics.co.uk, and www.rasmi-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Rasmi Electronics Limited is a Private Limited Company. The company registration number is 01179123. Rasmi Electronics Limited has been working since 30 July 1974. The present status of the company is Active. The registered address of Rasmi Electronics Limited is Unit 14a Tanfield Lea Industrial Estate Stanley Co Durham Dh9 9uu. . SURENDRA, Bogumila Anna is a Secretary of the company. SURENDRA, Anjali Paula is a Director of the company. SURENDRA, Parwathappa, Dr is a Director of the company. Director SURENDRA, Bogumila Anna has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors


Director
SURENDRA, Anjali Paula
Appointed Date: 05 February 1998
51 years old

Director

Resigned Directors

Director
SURENDRA, Bogumila Anna
Resigned: 31 December 2001
82 years old

RASMI ELECTRONICS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 202,000

09 Jan 2016
Compulsory strike-off action has been discontinued
08 Jan 2016
Total exemption small company accounts made up to 31 December 2014
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 109 more events
31 Mar 1987
Registered office changed on 31/03/87 from: 61 third street quaking houses stanley co durham DH9 7HE

12 Jan 1987
Full accounts made up to 30 September 1985

12 Jan 1987
Return made up to 21/05/86; full list of members

30 Jul 1974
Certificate of incorporation
30 Jul 1974
Incorporation

RASMI ELECTRONICS LIMITED Charges

15 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance
Description: F/H morrison road garage annfield plain t/no DU142945 and…
15 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Invoice finance agreement
Delivered: 9 March 2010
Status: Satisfied on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts, revenues and claims and…
23 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Morrison road garage annfield county durham,. By way of…
11 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14A tanfield lea county durham,. By way of fixed…
20 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 22 February 2010
Persons entitled: State Securities PLC
Description: Unit 14A tanfield lea industrial estate stanley county…
22 December 2004
Deed of mortgage
Delivered: 24 December 2004
Status: Satisfied on 22 February 2010
Persons entitled: State Securities PLC
Description: The f/h property with t/no DU142945 and k/a morrison road…
22 December 2004
Mortgage debenture
Delivered: 24 December 2004
Status: Satisfied on 29 July 2008
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Supplemental legal charge
Delivered: 23 December 2004
Status: Satisfied on 18 July 2008
Persons entitled: State Securities PLC
Description: Herbert ruff type rwa toroidal winding machine s/n 1707…
3 June 2004
Debenture
Delivered: 4 June 2004
Status: Satisfied on 22 February 2010
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company.
2 December 2002
Debenture
Delivered: 11 December 2002
Status: Satisfied on 19 June 2004
Persons entitled: Ups Capital UK LTD
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a land and buildings k/a morrison…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: 14A tanfield lea industrial estate stanley co durham.
9 April 1996
Debenture
Delivered: 19 April 1996
Status: Satisfied on 17 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1992
Debenture
Delivered: 26 June 1992
Status: Satisfied on 14 June 2004
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1990
Mortgage
Delivered: 16 February 1990
Status: Satisfied on 30 October 1991
Persons entitled: Lloyds Bank PLC
Description: L/H property - BT95/14A tanfield lea ind. Estate, stanley…
6 December 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 29 April 2000
Persons entitled: Ucb Bank PLC
Description: Unit 14A tanfield lea industrial estate, stanley co durham…
1 December 1987
Charge
Delivered: 7 December 1987
Status: Satisfied on 30 October 1991
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on bookdebts and other debts present and…
15 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 30 October 1991
Persons entitled: Commercial Financial Services
Description: Unit 14A tanfield lea industrial estate, tanfield lea…
7 April 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 30 October 1991
Persons entitled: Commercial Credit Services Limited
Description: Leasehold site no BT95/14A tanfield lea industrial estate…
20 September 1982
Debenture
Delivered: 23 September 1982
Status: Satisfied on 29 April 2000
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 September 1980
Second mortgage
Delivered: 30 September 1980
Status: Satisfied on 30 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/Hold 61 third street, quaking house, stanley, co durham.
29 September 1980
Letter of set off
Delivered: 30 September 1980
Status: Satisfied on 29 April 2000
Persons entitled: Lloyds Bank PLC
Description: Any sums or sum standing to the credit of the company with…
22 January 1980
Charge
Delivered: 31 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
11 January 1980
Mortgage
Delivered: 23 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 61 third street, quaking house, stanley, county durham…
11 January 1980
Legal charge
Delivered: 16 January 1980
Status: Satisfied
Persons entitled: The County Council of Durham
Description: Property at 61 third street stanley co durham.