ELECTRICAL PRODUCTIONS LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 1PG

Company number 02100546
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address UNIT 13 PARK VIEW INDUSTRIAL, ESTATE, HARTLEPOOL, TEESIDE, TS25 1PG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 26,002 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 26,002 . The most likely internet sites of ELECTRICAL PRODUCTIONS LIMITED are www.electricalproductions.co.uk, and www.electrical-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Hartlepool Rail Station is 1.7 miles; to Middlesbrough Rail Station is 5.8 miles; to Redcar Central Rail Station is 6.5 miles; to Thornaby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrical Productions Limited is a Private Limited Company. The company registration number is 02100546. Electrical Productions Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of Electrical Productions Limited is Unit 13 Park View Industrial Estate Hartlepool Teeside Ts25 1pg. The company`s financial liabilities are £150.66k. It is £-14.73k against last year. The cash in hand is £153.73k. It is £-1.36k against last year. And the total assets are £205.25k, which is £-3.47k against last year. CRAIG, Tracey Margaret is a Secretary of the company. CRAIG, Michael John is a Director of the company. Secretary BASSINDER, Kevin has been resigned. Secretary EARNSHAW, John has been resigned. Secretary M.P. INDUSTRIES LIMITED has been resigned. Director DEWHURST, Graham has been resigned. Director EARNSHAW, John has been resigned. Director JOHNSON, Philip David has been resigned. Director NICHOLS, John Frederick has been resigned. Director SPEIGHT, Alan has been resigned. The company operates in "Manufacture of other electrical equipment".


electrical productions Key Finiance

LIABILITIES £150.66k
-9%
CASH £153.73k
-1%
TOTAL ASSETS £205.25k
-2%
All Financial Figures

Current Directors

Secretary
CRAIG, Tracey Margaret
Appointed Date: 21 December 2001

Director
CRAIG, Michael John
Appointed Date: 30 January 1998
68 years old

Resigned Directors

Secretary
BASSINDER, Kevin
Resigned: 13 December 2001
Appointed Date: 01 December 1999

Secretary
EARNSHAW, John
Resigned: 20 July 1999

Secretary
M.P. INDUSTRIES LIMITED
Resigned: 01 December 1999
Appointed Date: 20 July 1999

Director
DEWHURST, Graham
Resigned: 29 June 2000
79 years old

Director
EARNSHAW, John
Resigned: 20 July 1999
Appointed Date: 22 June 1993
76 years old

Director
JOHNSON, Philip David
Resigned: 22 June 1993
77 years old

Director
NICHOLS, John Frederick
Resigned: 11 January 2002
Appointed Date: 20 July 1999
78 years old

Director
SPEIGHT, Alan
Resigned: 07 December 1999
Appointed Date: 30 January 1998
70 years old

ELECTRICAL PRODUCTIONS LIMITED Events

14 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 26,002

27 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26,002

29 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 26,002

...
... and 83 more events
23 May 1988
Wd 20/04/88 pd 01/02/88--------- £ si 2@1

17 Mar 1988
Accounting reference date extended from 31/03 to 31/08

25 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1988
Registered office changed on 25/02/88 from: 41 park square leeds west yorkshire LS1 2NS

17 Feb 1987
Certificate of Incorporation

ELECTRICAL PRODUCTIONS LIMITED Charges

11 July 1991
Omnibus debenture
Delivered: 18 July 1991
Status: Satisfied on 6 November 1993
Persons entitled: Yorkshire Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…