ALSTOM ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ALSTOM ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02988520

Incorporation date

09/11/1994

Size

Full

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1994)
dot icon14/01/2026
Full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon25/03/2025
Full accounts made up to 2024-03-31
dot icon24/12/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon31/10/2024
Appointment of Mr Rajesh Kumar as a director on 2024-10-30
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon03/04/2023
Statement of capital on 2023-04-03
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 24/03/23
dot icon29/03/2023
Statement by Directors
dot icon02/02/2023
Change of details for Bombardier Transportation Uk Limited as a person with significant control on 2022-12-05
dot icon09/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon05/12/2022
Certificate of change of name
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/03/2022
Full accounts made up to 2020-12-31
dot icon14/03/2022
Appointment of Mr. Peter James Broadley as a director on 2022-03-03
dot icon30/11/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-28
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon29/07/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29
dot icon01/06/2021
Appointment of Mr. Olivier Marius Pol Guillot as a director on 2021-05-11
dot icon27/05/2021
Appointment of Mr. Douglas Andrew Johnston as a director on 2021-05-11
dot icon27/05/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon14/05/2021
Full accounts made up to 2019-12-31
dot icon28/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon23/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Byrne as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Philip Hufton as a director on 2019-10-31
dot icon01/10/2019
Appointment of Mrs Christina Ghislaine Hakes as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Lynn Suzanne West as a secretary on 2019-09-29
dot icon11/09/2019
Appointment of Mr Jonathan James Rawding as a director on 2019-09-04
dot icon02/08/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-31
dot icon15/03/2019
Appointment of Mr Philip Hufton as a director on 2019-03-05
dot icon01/02/2019
Termination of appointment of Richard John Hunter as a director on 2019-02-01
dot icon07/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon14/11/2017
Satisfaction of charge 1 in full
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Ms Katherine Mari Parkes as a director on 2016-06-06
dot icon20/06/2016
Appointment of Ms Lynn Suzanne West as a secretary on 2016-06-06
dot icon20/06/2016
Termination of appointment of Lynn Suzanne West as a director on 2016-06-06
dot icon20/06/2016
Termination of appointment of Sharmila Sylvester as a secretary on 2016-05-31
dot icon04/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Termination of appointment of Lynn Suzanne West as a secretary on 2014-08-12
dot icon12/08/2014
Appointment of Mrs Sharmila Sylvester as a secretary on 2014-08-12
dot icon03/07/2014
Appointment of Mr Noel James Travers as a director
dot icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon20/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Garry John Mowbray as a director
dot icon16/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mr Francesco Alberto Paonessa as a director
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon03/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Colin Walton as a director
dot icon26/01/2012
Appointment of Mr Paul Graham Roberts as a director
dot icon08/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/09/2011
Register inspection address has been changed from C/O Company Secretary the Maltsters 2Nd Floor Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England
dot icon14/09/2011
Register inspection address has been changed
dot icon06/09/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon06/09/2011
Appointment of Miss Lynn Suzanne West as a director
dot icon06/09/2011
Appointment of Miss Lynn Suzanne West as a secretary
dot icon06/09/2011
Termination of appointment of Stefan Gackowski as a director
dot icon06/09/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Appointment of Mrs Jane Denise Stoney as a director
dot icon02/03/2011
Termination of appointment of Scott Bacon as a director
dot icon24/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Scott Lee Bacon on 2009-11-02
dot icon23/12/2009
Director's details changed for Colin Stafford Walton on 2009-11-02
dot icon23/12/2009
Secretary's details changed for Mr Stefan Gackowski on 2009-11-02
dot icon23/12/2009
Secretary's details changed for Stefan Franciszek Gackowski on 2009-11-02
dot icon23/12/2009
Appointment of Mr Stefan Gackowski as a director
dot icon23/12/2009
Termination of appointment of Karen Medhurst as a director
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon20/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Resolutions
dot icon18/12/2008
Return made up to 09/11/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 09/11/07; no change of members
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon05/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Return made up to 09/11/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2005
Return made up to 09/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon21/12/2004
Registered office changed on 21/12/04 from: woburn house vernongate derby derbyshire DE1 1UL
dot icon08/12/2004
Return made up to 09/11/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon06/08/2003
Director's particulars changed
dot icon06/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: litchurch lane derby derbyshire DE24 8AD
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/11/2002
Return made up to 09/11/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/06/2002
New director appointed
dot icon22/01/2002
Return made up to 09/11/01; full list of members
dot icon06/11/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon12/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Certificate of change of name
dot icon13/11/2000
Return made up to 09/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon12/11/1999
Return made up to 09/11/99; full list of members
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon09/09/1999
Certificate of change of name
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 09/11/98; full list of members
dot icon10/11/1998
Secretary's particulars changed
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Particulars of mortgage/charge
dot icon04/07/1998
New director appointed
dot icon11/11/1997
Return made up to 09/11/97; no change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Secretary resigned
dot icon21/11/1996
Return made up to 09/11/96; no change of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Memorandum and Articles of Association
dot icon01/04/1996
Director resigned
dot icon31/01/1996
Certificate of change of name
dot icon24/01/1996
Ad 22/12/95--------- £ si 7000000@1=7000000 £ ic 5000000/12000000
dot icon08/11/1995
Return made up to 09/11/95; full list of members
dot icon06/03/1995
Ad 20/02/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounting reference date notified as 31/12
dot icon23/12/1994
Ad 10/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon09/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Jonathan James
Director
08/07/2005 - 26/07/2007
13
West, Lynn Suzanne
Director
08/08/2011 - 06/06/2016
25
Broadley, Peter James, Mr.
Director
03/03/2022 - Present
17
Roberts, Paul Graham
Director
20/12/2011 - 31/05/2013
21
Macleod, Stuart James Robert
Director
29/07/2021 - 19/12/2024
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM ELECTRONICS LIMITED

ALSTOM ELECTRONICS LIMITED is an(a) Active company incorporated on 09/11/1994 with the registered office located at Litchurch Lane, Derby, Derbyshire DE24 8AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTOM ELECTRONICS LIMITED?

toggle

ALSTOM ELECTRONICS LIMITED is currently Active. It was registered on 09/11/1994 .

Where is ALSTOM ELECTRONICS LIMITED located?

toggle

ALSTOM ELECTRONICS LIMITED is registered at Litchurch Lane, Derby, Derbyshire DE24 8AD.

What does ALSTOM ELECTRONICS LIMITED do?

toggle

ALSTOM ELECTRONICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALSTOM ELECTRONICS LIMITED?

toggle

The latest filing was on 14/01/2026: Full accounts made up to 2025-03-31.