EMDEC TRANSFORMERS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 0DX

Company number 02453066
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address SUNNYBANK MATLOCK ROAD, KELSTEDGE, ASHOVER, CHESTERFIELD, DERBYSHIRE, S45 0DX
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMDEC TRANSFORMERS LIMITED are www.emdectransformers.co.uk, and www.emdec-transformers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Emdec Transformers Limited is a Private Limited Company. The company registration number is 02453066. Emdec Transformers Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Emdec Transformers Limited is Sunnybank Matlock Road Kelstedge Ashover Chesterfield Derbyshire S45 0dx. The company`s financial liabilities are £188.02k. It is £-0.13k against last year. The cash in hand is £40.27k. It is £29.65k against last year. And the total assets are £189.91k, which is £-0.22k against last year. TURLEY, Elizabeth Jane is a Secretary of the company. TURLEY, Richard is a Director of the company. Secretary RAYSON, Andrew has been resigned. Secretary TURLEY, Richard has been resigned. Secretary WHITE, Barbara has been resigned. Director WHITE, Barbara has been resigned. Director WHITE, Colin has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


emdec transformers Key Finiance

LIABILITIES £188.02k
-1%
CASH £40.27k
+279%
TOTAL ASSETS £189.91k
-1%
All Financial Figures

Current Directors

Secretary
TURLEY, Elizabeth Jane
Appointed Date: 29 June 2003

Director
TURLEY, Richard
Appointed Date: 01 October 1997
72 years old

Resigned Directors

Secretary
RAYSON, Andrew
Resigned: 23 June 2003
Appointed Date: 05 May 1998

Secretary
TURLEY, Richard
Resigned: 05 May 1998
Appointed Date: 01 October 1997

Secretary
WHITE, Barbara
Resigned: 31 August 1997

Director
WHITE, Barbara
Resigned: 31 August 1997
Appointed Date: 22 December 1994
89 years old

Director
WHITE, Colin
Resigned: 06 October 1997
90 years old

EMDEC TRANSFORMERS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Sep 2016
Confirmation statement made on 1 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
15 Oct 1991
Return made up to 24/09/91; full list of members

22 Feb 1990
Accounting reference date notified as 31/12

12 Jan 1990
Registered office changed on 12/01/90 from: 84 temple chambers temple avenue london EC4Y ohp

12 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1989
Incorporation