ELECTROTECH HOLDINGS LIMITED
DUNLOP STREET ELECTROTECH E D M SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2HR

Company number 02994631
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address UNIT 15, CARBROOK BUSINESS PARK, DUNLOP STREET, SHEFFIELD, S9 2HR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 600 . The most likely internet sites of ELECTROTECH HOLDINGS LIMITED are www.electrotechholdings.co.uk, and www.electrotech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Rotherham Central Rail Station is 2.9 miles; to Kiveton Bridge Rail Station is 7.7 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrotech Holdings Limited is a Private Limited Company. The company registration number is 02994631. Electrotech Holdings Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Electrotech Holdings Limited is Unit 15 Carbrook Business Park Dunlop Street Sheffield S9 2hr. . WARRIS, Anne is a Secretary of the company. WARRIS, Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WARRIS, Anne
Appointed Date: 25 November 1994

Director
WARRIS, Wayne
Appointed Date: 25 November 1994
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Mr Wayne Warris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTROTECH HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600

14 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 600

...
... and 41 more events
25 Mar 1995
Particulars of mortgage/charge
07 Feb 1995
Ad 31/01/95--------- £ si 598@1=598 £ ic 2/600

07 Feb 1995
Accounting reference date notified as 31/01

30 Nov 1994
Secretary resigned

25 Nov 1994
Incorporation

ELECTROTECH HOLDINGS LIMITED Charges

22 March 1995
Fixed and floating charge
Delivered: 25 March 1995
Status: Satisfied on 7 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…