ELECTROFLOCK LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7UG

Company number 03028619
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address BUILDING 33 BAY 7&8, PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7UG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 35,024 . The most likely internet sites of ELECTROFLOCK LIMITED are www.electroflock.co.uk, and www.electroflock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Electroflock Limited is a Private Limited Company. The company registration number is 03028619. Electroflock Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Electroflock Limited is Building 33 Bay 7 8 Pensnett Estate Kingswinford West Midlands Dy6 7ug. . KIRSZNIOK, Alan is a Secretary of the company. BUTLER, Anthony Spencer is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COOK, Neil Harvey has been resigned. Director POOLE, Darren Stanley has been resigned. Director TILLESLEY, Emma Jane has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIRSZNIOK, Alan
Appointed Date: 03 March 1995

Director
BUTLER, Anthony Spencer
Appointed Date: 03 March 1995
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 March 1995
Appointed Date: 03 March 1995
73 years old

Director
COOK, Neil Harvey
Resigned: 09 April 1999
Appointed Date: 01 April 1995
61 years old

Director
POOLE, Darren Stanley
Resigned: 07 February 1997
Appointed Date: 03 March 1995
55 years old

Director
TILLESLEY, Emma Jane
Resigned: 23 February 1998
Appointed Date: 03 March 1995
57 years old

Persons With Significant Control

Mr Peter Terence Hughes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ELECTROFLOCK LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,024

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 35,024

...
... and 54 more events
20 Mar 1995
Registered office changed on 20/03/95 from: somerset house temple street birmingham west midlands B2 5DN
20 Mar 1995
Director resigned
20 Mar 1995
Secretary resigned
20 Mar 1995
Ad 03/03/95--------- £ si 499@1=499 £ ic 1/500
03 Mar 1995
Incorporation

ELECTROFLOCK LIMITED Charges

4 June 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 1995
Debenture
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…