Dronfield
Derbyshire
S18 2EZ
Director Name | Mr Robert John Surfleet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Slayleigh Lane Sheffield South Yorkshire S10 3RG |
Director Name | Mr Simon Robert Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4a Abbey Crescent Sheffield South Yorkshire S7 2QX |
Secretary Name | Mr Iain Fraser Scruby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Holmesdale Close Dronfield Derbyshire S18 2EZ |
Director Name | Mrs Hilda Gwendoline Hughes |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 43 Halfcot Avenue Chawn Park Pedmore Stourbridge West Midlands DY9 0YB |
Director Name | Mr Oliver Alan Hughes |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 43 Halfcot Avenue Chawn Park Pedmore Stourbridge West Midlands DY9 0YB |
Secretary Name | Mr Oliver Alan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 43 Halfcot Avenue Chawn Park Pedmore Stourbridge West Midlands DY9 0YB |
Website | egltools.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2764300 |
Telephone region | Sheffield |
Registered Address | 9 Meadowbrook Park Halfway Sheffield South Yorkshire S20 3PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Electro Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
30 July 1997 | Delivered on: 1 August 1997 Satisfied on: 25 January 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 September 1987 | Delivered on: 21 September 1987 Satisfied on: 14 May 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 January 2022 | Cessation of Janet Surfleet as a person with significant control on 22 December 2020 (1 page) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2017 | Notification of Robert John Surfleet as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Robert John Surfleet as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Robert Ward as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Janet Surfleet as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Janet Surfleet as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Robert Ward as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2008 | Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members
|
26 July 2000 | Return made up to 28/06/00; full list of members
|
25 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: unit g the wallows industrial estate brierley hill west midlands DY5 1QA (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: unit g the wallows industrial estate brierley hill west midlands DY5 1QA (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
14 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
30 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
26 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
20 June 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |