-
ELECTRICAL DESIGN AND MFG CO LIMITED - Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, United Kingdom
Company Information
- Company registration number
- 04562847
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Publicity House, 51 Kenilworth Drive
- Oadby
- Leicester
- LE2 5LT
- England Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, England UK
Management
- Managing Directors
- MINHAS, Jaspal Singh
- MINHAS, Sukhjit Kaur
- Company secretaries
- MINHAS, Jaspal Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-15
- Age Of Company 2002-10-15 21 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Mr Jaspal Singh Minhas
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2022-10-29
- Last Date: 2021-10-15
-
ELECTRICAL DESIGN AND MFG CO LIMITED Company Description
- ELECTRICAL DESIGN AND MFG CO LIMITED is a ltd registered in United Kingdom with the Company reg no 04562847. Its current trading status is "live". It was registered 2002-10-15. It has declared SIC or NACE codes as "27900". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011.It can be contacted at Publicity House, 51 Kenilworth Drive .
Get ELECTRICAL DESIGN AND MFG CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Electrical Design And Mfg Co Limited - Publicity House, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT, United Kingdom
- 2002-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELECTRICAL DESIGN AND MFG CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
confirmation-statement-with-no-updates (2021-11-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-10-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-09) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
gazette-filings-brought-up-to-date (2014-03-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
-
dissolved-compulsory-strike-off-suspended (2014-03-06) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-03-04) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
keyboard_arrow_right 2012
-
legacy (2012-03-26) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-03-27) - AD01
-
legacy (2012-03-17) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
legacy (2012-03-26) - MG02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
change-person-director-company-with-change-date (2011-11-02) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
change-person-director-company-with-change-date (2009-10-21) - CH01
-
legacy (2009-03-03) - 395
keyboard_arrow_right 2008
-
legacy (2008-10-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-09) - AA
-
legacy (2007-10-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-27) - AA
-
legacy (2006-11-20) - 363s
-
legacy (2006-02-09) - 225
keyboard_arrow_right 2005
-
legacy (2005-11-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-25) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-23) - 363s
-
legacy (2003-04-06) - 88(2)R
keyboard_arrow_right 2002
-
incorporation-company (2002-10-15) - NEWINC
-
legacy (2002-10-15) - 288b