ELECTRODEC LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 03769077
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELECTRODEC LIMITED are www.electrodec.co.uk, and www.electrodec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrodec Limited is a Private Limited Company. The company registration number is 03769077. Electrodec Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Electrodec Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. The company`s financial liabilities are £59.16k. It is £23.61k against last year. The cash in hand is £46.68k. It is £30.42k against last year. And the total assets are £134.39k, which is £46.25k against last year. JACKSON, Matthew Peter is a Secretary of the company. JACKSON, David Dale is a Director of the company. Secretary JACKSON, Peter Dale has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


electrodec Key Finiance

LIABILITIES £59.16k
+66%
CASH £46.68k
+187%
TOTAL ASSETS £134.39k
+52%
All Financial Figures

Current Directors

Secretary
JACKSON, Matthew Peter
Appointed Date: 12 November 2009

Director
JACKSON, David Dale
Appointed Date: 12 May 1999
68 years old

Resigned Directors

Secretary
JACKSON, Peter Dale
Resigned: 12 November 2009
Appointed Date: 12 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Persons With Significant Control

Mr David Dale Jackson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ELECTRODEC LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

22 Feb 2016
Director's details changed for David Dale Jackson on 13 February 2016
...
... and 46 more events
09 Jul 1999
Director resigned
09 Jul 1999
New secretary appointed
09 Jul 1999
New director appointed
17 Jun 1999
Particulars of mortgage/charge
12 May 1999
Incorporation

ELECTRODEC LIMITED Charges

13 December 2001
Legal mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 109 and 111 victoria road scarborough north…
15 June 1999
Debenture
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…