NEEDHAM ELECTRICAL LIMITED
BUSINESS PARK GREAT BAKENHAM


Company number 03612095
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address JOHN PHILLIPS & CO, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BAKENHAM, IPSWICH SUFFOLK IP60NL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NEEDHAM ELECTRICAL LIMITED are www.needhamelectrical.co.uk, and www.needham-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Needham Electrical Limited is a Private Limited Company. The company registration number is 03612095. Needham Electrical Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Needham Electrical Limited is John Phillips Co 81 Centaur Court Claydon Business Park Great Bakenham Ipswich Suffolk Ip60nl. . DEW, Lorraine Anne is a Director of the company. DEW, Martyn Peter is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PHILLIPS, John Joseph has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DEW, Lorraine Anne has been resigned. Director HOOK, Horace Trevor has been resigned. Director HOOK, Norma Maxine has been resigned. Director HOOK, Norma Maxine has been resigned. The company operates in "Electrical installation".


Current Directors

Director
DEW, Lorraine Anne
Appointed Date: 12 April 2001
61 years old

Director
DEW, Martyn Peter
Appointed Date: 07 August 1998
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Secretary
PHILLIPS, John Joseph
Resigned: 24 June 2013
Appointed Date: 07 August 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
DEW, Lorraine Anne
Resigned: 18 December 1998
Appointed Date: 07 August 1998
61 years old

Director
HOOK, Horace Trevor
Resigned: 27 November 2002
Appointed Date: 07 August 1998
90 years old

Director
HOOK, Norma Maxine
Resigned: 27 November 2002
Appointed Date: 12 April 2001
87 years old

Director
HOOK, Norma Maxine
Resigned: 18 December 1998
Appointed Date: 07 August 1998
87 years old

Persons With Significant Control

Mr Martyn Peter Dew
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Anne Dew
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEEDHAM ELECTRICAL LIMITED Events

10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 29 February 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4

27 Jan 2015
Satisfaction of charge 1 in full
...
... and 49 more events
13 Aug 1998
New secretary appointed
13 Aug 1998
Director resigned
13 Aug 1998
Secretary resigned
13 Aug 1998
Registered office changed on 13/08/98 from: international house 31 church road hendon london NW4 4EB
07 Aug 1998
Incorporation

NEEDHAM ELECTRICAL LIMITED Charges

16 January 2015
Charge code 0361 2095 0002
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 August 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…