Dr Annie Basantt Road
Mumbai
400 018
Director Name | Mr Prayasvin Patel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Honest House Bakrol Road Vallabh Vidyanaga Gujrat 388 120 |
Director Name | Mr Chandrakant Babubhai Patel |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit J3 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Dinesh Manubhai Patel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Technical Director |
Country of Residence | India |
Correspondence Address | Unit J3 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Prashant Amin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Engineer |
Country of Residence | India |
Correspondence Address | Bhikhabhai Marg Vallabh Vidyanagar Gurjrat 388 120 |
Website | swift-gears.com/ContentPages/support_content_template/support/MainPage.aspx |
---|---|
Telephone | 01484 465800 |
Telephone region | Huddersfield |
Registered Address | Unit J3 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2013 |
---|---|
Turnover | £13,001,891 |
Gross Profit | £2,458,000 |
Net Worth | -£2,204,149 |
Current Liabilities | £9,965,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 February 2013 | Delivered on: 12 February 2013 Persons entitled: Bank of Baroda Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral see image for full details. Outstanding |
---|---|
14 September 2012 | Delivered on: 15 September 2012 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from elecon transmission international limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 February 2011 | Delivered on: 23 February 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Outstanding |
19 October 2023 | Director's details changed for Mr Chandrakant Babubhai Patel on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
19 October 2023 | Director's details changed for Mr Dinesh Manubhai Patel on 1 March 2016 (2 pages) |
12 September 2023 | Full accounts made up to 31 March 2023 (26 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (51 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 December 2021 | Satisfaction of charge 2 in full (1 page) |
8 December 2021 | Satisfaction of charge 3 in full (1 page) |
15 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
2 August 2021 | Full accounts made up to 31 March 2021 (27 pages) |
19 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
22 October 2020 | Change of details for Mr Payasvin Bhanubhai Patel as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Prashant Amin as a director on 1 June 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (232 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
13 June 2018 | Resolutions
|
8 March 2018 | Notification of Payasvin Bhanubhai Patel as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Cessation of Elecon Transmission International Ltd as a person with significant control on 8 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Appointment of Mr Dinesh Manubhai Patel as a director on 1 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Dinesh Manubhai Patel as a director on 1 March 2016 (2 pages) |
23 December 2015 | Appointment of Mr Chandrakant Babubhai Patel as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Chandrakant Babubhai Patel as a director on 23 December 2015 (2 pages) |
22 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
22 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
4 April 2013 | Auditor's resignation (1 page) |
4 April 2013 | Auditor's resignation (1 page) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
28 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
28 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (23 pages) |
3 April 2012 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
3 April 2012 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (23 pages) |
7 November 2011 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 (1 page) |
21 October 2011 | Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Mr Pradip Patel on 6 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Prashant Amin on 6 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Prayasvin Patel on 6 October 2011 (2 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Ramillies House 2 Ramillies Street London . W1F 7LN England on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 9 December 2010 (2 pages) |
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Company name changed elecon uk transmission LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Company name changed elecon uk transmission LIMITED\certificate issued on 08/12/10
|
7 December 2010 | Resolutions
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Change of name notice (2 pages) |
6 October 2010 | Incorporation (22 pages) |
6 October 2010 | Incorporation (22 pages) |