ELECTROHEAT MATERIALS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 5AT

Company number 04328671
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address 58 HIGH STREET, MADELEY, TELFORD, SHROPSHIRE, ENGLAND, TF7 5AT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 8 April 2016 GBP 3 . The most likely internet sites of ELECTROHEAT MATERIALS LIMITED are www.electroheatmaterials.co.uk, and www.electroheat-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Electroheat Materials Limited is a Private Limited Company. The company registration number is 04328671. Electroheat Materials Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Electroheat Materials Limited is 58 High Street Madeley Telford Shropshire England Tf7 5at. The company`s financial liabilities are £55.09k. It is £-5.13k against last year. And the total assets are £72.42k, which is £-16.39k against last year. CLEWES, Adrian Richard is a Secretary of the company. CLEWES, Adrian Richard is a Director of the company. RHODEN, Michael Tom is a Director of the company. Nominee Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Nominee Director MWL DIRECTORS LIMITED has been resigned. Director TAYLOR, Peter Anthony has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


electroheat materials Key Finiance

LIABILITIES £55.09k
-9%
CASH n/a
TOTAL ASSETS £72.42k
-19%
All Financial Figures

Current Directors

Secretary
CLEWES, Adrian Richard
Appointed Date: 11 December 2001

Director
CLEWES, Adrian Richard
Appointed Date: 11 December 2001
61 years old

Director
RHODEN, Michael Tom
Appointed Date: 11 December 2001
90 years old

Resigned Directors

Nominee Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 11 December 2001
Appointed Date: 26 November 2001

Nominee Director
MWL DIRECTORS LIMITED
Resigned: 11 December 2001
Appointed Date: 26 November 2001

Director
TAYLOR, Peter Anthony
Resigned: 30 September 2008
Appointed Date: 22 June 2007
95 years old

Persons With Significant Control

Mr Adrian Richard Clewes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ELECTROHEAT MATERIALS LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Statement of capital following an allotment of shares on 8 April 2016
  • GBP 3

17 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Mar 2016
Registered office address changed from Unit 21 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to 58 High Street Madeley Telford Shropshire TF7 5AT on 9 March 2016
...
... and 43 more events
09 Jan 2002
Registered office changed on 09/01/02 from: 51 leam crescent solihull birmingham west midlands B92 8PB
17 Dec 2001
Registered office changed on 17/12/01 from: 27 the maltings leamington spa warwickshire CV32 5FF
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
26 Nov 2001
Incorporation

ELECTROHEAT MATERIALS LIMITED Charges

19 September 2007
Charge of deposit
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…