ELECTRICAL DESIGN AND MFG CO LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5LT

Company number 04562847
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address PUBLICITY HOUSE, 51 KENILWORTH DRIVE, OADBY, LEICESTER, ENGLAND, LE2 5LT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Publicity House, 51 Kenilworth Drive Oadby Leicester LE2 5LT on 9 March 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of ELECTRICAL DESIGN AND MFG CO LIMITED are www.electricaldesignandmfgco.co.uk, and www.electrical-design-and-mfg-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Electrical Design and Mfg Co Limited is a Private Limited Company. The company registration number is 04562847. Electrical Design and Mfg Co Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Electrical Design and Mfg Co Limited is Publicity House 51 Kenilworth Drive Oadby Leicester England Le2 5lt. . MINHAS, Jaspal Singh is a Secretary of the company. MINHAS, Jaspal Singh is a Director of the company. MINHAS, Sukhjit Kaur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MINHAS, Jaspal Singh
Appointed Date: 15 October 2002

Director
MINHAS, Jaspal Singh
Appointed Date: 15 October 2002
71 years old

Director
MINHAS, Sukhjit Kaur
Appointed Date: 15 October 2002
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Jaspal Singh Minhas
Notified on: 15 October 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELECTRICAL DESIGN AND MFG CO LIMITED Events

09 Mar 2017
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Publicity House, 51 Kenilworth Drive Oadby Leicester LE2 5LT on 9 March 2017
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
26 Oct 2016
Director's details changed for Sukhjit Kaur Minhas on 28 July 2014
26 Oct 2016
Director's details changed for Mr Jaspal Singh Minhas on 28 July 2014
...
... and 36 more events
25 Feb 2004
Total exemption small company accounts made up to 31 October 2003
23 Dec 2003
Return made up to 15/10/03; full list of members
06 Apr 2003
Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
15 Oct 2002
Secretary resigned
15 Oct 2002
Incorporation

ELECTRICAL DESIGN AND MFG CO LIMITED Charges

8 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: The Trustees of the Electrical Design Siba
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
Debenture
Delivered: 3 March 2009
Status: Satisfied on 17 March 2012
Persons entitled: The Trustees of the Electrical Design and Mfg Co Limited Self Invested Benefit Arrangement
Description: Fixed and floating charge over the undertaking and all…