Halfway
Sheffield
S20 3PJ
Director Name | Mr Robert John Surfleet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Meadowbrook Park Halfway Sheffield S20 3PJ |
Secretary Name | Mr Iain Fraser Scruby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9 Meadowbrook Park Halfway Sheffield S20 3PJ |
Director Name | Mr Simon Robert Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2008(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Meadowbrook Park Halfway Sheffield S20 3PJ |
Director Name | Mr John Kenneth Edge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2007) |
Role | Sales Executive |
Correspondence Address | Woodside 3 Romford Meadow Eccleshall Stafford Staffordshire ST21 6SP |
Director Name | Mrs Margaret Edge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1994) |
Role | Administrator |
Correspondence Address | Woodside 3 Romford Meadow Eccleshall Stafford Staffordshire ST21 6SP |
Secretary Name | Mr John Kenneth Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2007) |
Role | Sales Executive |
Correspondence Address | Woodside 3 Romford Meadow Eccleshall Stafford Staffordshire ST21 6SP |
Director Name | Mr Glynn Barrie Billson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 16 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.egltools.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2764300 |
Telephone region | Sheffield |
Registered Address | 9 Meadowbrook Park Halfway Sheffield 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 | £138,740 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
13 May 2009 | Delivered on: 15 May 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
31 January 2022 | Cessation of Janet Surfleet as a person with significant control on 22 December 2020 (1 page) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Director's details changed for Mr Iain Fraser Scruby on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Iain Fraser Scruby on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert John Surfleet on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert John Surfleet on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Mr Iain Fraser Scruby on 31 January 2010 (1 page) |
5 February 2010 | Director's details changed for Simon Robert Ward on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Simon Robert Ward on 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Iain Fraser Scruby on 31 January 2010 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 3 kenworthy road stafford staffordshire ST16 3DY (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 3 kenworthy road stafford staffordshire ST16 3DY (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
31 July 2008 | Director appointed simon robert ward (2 pages) |
31 July 2008 | Director appointed simon robert ward (2 pages) |
30 June 2008 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
16 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of debenture register (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 January 2004 | Return made up to 29/01/04; full list of members
|
16 January 2004 | Return made up to 29/01/04; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 2000 | Return made up to 24/02/00; full list of members
|
3 March 2000 | Return made up to 24/02/00; full list of members
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
3 March 1999 | Return made up to 24/02/99; no change of members
|
3 March 1999 | Return made up to 24/02/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: woodside 3 romford meadow cross butts eccleshall staffs ST21 6SP (1 page) |
2 March 1995 | Registered office changed on 02/03/95 from: woodside 3 romford meadow cross butts eccleshall staffs ST21 6SP (1 page) |
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
18 March 1994 | Director resigned;new director appointed (2 pages) |
18 March 1994 | Director resigned;new director appointed (2 pages) |
9 September 1992 | Accounting reference date notified as 30/06 (1 page) |
9 September 1992 | Accounting reference date notified as 30/06 (1 page) |
11 August 1992 | Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1992 | Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1992 | Memorandum and Articles of Association (8 pages) |
1 May 1992 | Memorandum and Articles of Association (8 pages) |
29 April 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 April 1992 | Registered office changed on 29/04/92 from: 2 baches street london N1 6UB (1 page) |
29 April 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 April 1992 | Registered office changed on 29/04/92 from: 2 baches street london N1 6UB (1 page) |
27 April 1992 | Company name changed casemodel LIMITED\certificate issued on 28/04/92 (2 pages) |
27 April 1992 | Company name changed casemodel LIMITED\certificate issued on 28/04/92 (2 pages) |
9 March 1992 | Incorporation (9 pages) |
9 March 1992 | Incorporation (9 pages) |