Electrosteel Castings (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 2002)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BROOMCO (2298) LIMITED
ELECTRIC PROVIDA LIMITED
CHESTERFIELD DUCTILE GROUP LIMITED
Company type Private Limited Company , Active Company Number 04057880 Record last updated Sunday, April 3, 2022 6:54:33 AM UTC Official Address Ambrose House Broombank Road Chesterfield Derbyshire S419qj Dunston There are 4 companies registered at this street
Postal Code S419QJ Sector Manufacture of other fabricated metal products n.e.c.
Visits Searches Document Type Publication date Download link Registry Apr 1, 2022 Resignation of one Director (a man) Registry Apr 1, 2022 Appointment of a man as Company Director and Director Registry Jul 11, 2017 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 30, 2015 Annual return Financials Apr 27, 2015 Annual accounts Financials May 29, 2014 Annual accounts 4057... Registry Apr 8, 2014 Annual return Registry Apr 8, 2014 Appointment of a man as Director Registry Mar 31, 2014 Appointment of a man as Director and Managing Director Registry Dec 11, 2013 Resignation of one Director Registry Dec 10, 2013 Resignation of one Director (a man) Registry Jul 23, 2013 Resignation of one Secretary Registry Jul 22, 2013 Resignation of one Accountant and one Secretary (a man) Financials Jun 20, 2013 Annual accounts Registry Apr 23, 2013 Annual return Registry Apr 22, 2013 Registration of a charge / charge code Registry Sep 21, 2012 Particulars of a mortgage or charge Registry May 4, 2012 Annual return Registry May 4, 2012 Change of registered office address Financials Apr 23, 2012 Annual accounts Financials Nov 11, 2011 Annual accounts 4057... Registry Jul 8, 2011 Particulars of a mortgage or charge Registry May 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Annual return Registry Jan 18, 2011 Return of allotment of shares Registry Jan 18, 2011 Memorandum of association Registry Jan 18, 2011 Authorised allotment of shares and debentures Registry Jul 30, 2010 Resignation of one Director (a man) Registry Jul 30, 2010 Resignation of one Director Registry Apr 29, 2010 Annual return Registry Apr 29, 2010 Change of particulars for director Registry Apr 29, 2010 Change of particulars for director 4057... Financials Apr 26, 2010 Annual accounts Registry Nov 17, 2009 Change of particulars for director Registry Jun 3, 2009 Annual return Financials Apr 21, 2009 Annual accounts Registry Dec 15, 2008 Memorandum of association Registry Dec 2, 2008 Change of name certificate Registry Dec 2, 2008 Company name change Registry Dec 2, 2008 Company name change 6696... Financials Apr 18, 2008 Annual accounts Registry Apr 11, 2008 Annual return Registry Sep 11, 2007 Appointment of a secretary Registry Sep 11, 2007 Resignation of a secretary Registry Sep 1, 2007 Appointment of a man as Secretary and Accountant Registry Sep 1, 2007 Resignation of one Secretary (a man) Registry May 11, 2007 Alteration to memorandum and articles Registry May 3, 2007 Particulars of a mortgage or charge Registry May 1, 2007 Resignation of one Manager and one Director (a man) Registry May 1, 2007 Resignation of a director Financials Apr 24, 2007 Annual accounts Registry Apr 10, 2007 Annual return Registry Mar 23, 2007 Change in situation or address of registered office Registry Feb 16, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 27, 2006 Notice of change of directors or secretaries or in their particulars 4057... Registry Sep 21, 2006 Appointment of a man as Manager and Director Registry Sep 21, 2006 Appointment of a director Registry Aug 25, 2006 Change of accounting reference date Registry Aug 23, 2006 Annual return Financials Jul 12, 2006 Annual accounts Registry Apr 17, 2006 Resignation of a director Registry Apr 14, 2006 Resignation of one Director (a man) Financials Oct 20, 2005 Annual accounts Registry Aug 25, 2005 Annual return Registry Feb 9, 2005 Alteration to memorandum and articles Registry Feb 1, 2005 Resignation of a director Registry Feb 1, 2005 Notice of increase in nominal capital Registry Feb 1, 2005 Five appointments: 5 men Registry Feb 1, 2005 Resignation of one Company Director and one Director (a man) Registry Jan 27, 2005 Appointment of a director Registry Jan 27, 2005 Appointment of a director 4057... Registry Jan 26, 2005 Appointment of a director Registry Jan 26, 2005 Appointment of a director 4057... Registry Jan 26, 2005 Appointment of a director Registry Jan 18, 2005 £ nc 1000/1500000 Registry Jan 17, 2005 Change of name certificate Registry Jan 17, 2005 Company name change Registry Jan 4, 2005 Notice of striking-off action discontinued Registry Dec 22, 2004 Withdrawal of application for striking off Registry Nov 30, 2004 First notification of strike - off in london gazette Financials Nov 12, 2004 Annual accounts Registry Oct 19, 2004 Application for striking off Registry Oct 11, 2004 Notice of change of directors or secretaries or in their particulars Registry Aug 31, 2004 Annual return Registry Apr 29, 2004 Notice of change of directors or secretaries or in their particulars Registry Jan 15, 2004 Auditor's letter of resignation Financials Sep 14, 2003 Annual accounts Registry Sep 2, 2003 Annual return Registry Mar 5, 2003 Resignation of a secretary Registry Mar 5, 2003 Appointment of a secretary Registry Feb 24, 2003 Resignation of one Secretary (a man) Registry Feb 24, 2003 Appointment of a man as Secretary Financials Sep 5, 2002 Annual accounts Registry Sep 3, 2002 Annual return Registry Feb 27, 2002 Resignation of a director Financials Feb 26, 2002 Annual accounts Registry Jan 7, 2002 Appointment of a director Registry Dec 18, 2001 Resignation of one Company Director and one Director (a man)