ASSOCIATED ELECTRICAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED ELECTRICAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00062919

Incorporation date

10/07/1899

Size

Small

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1899)
dot icon09/04/2025
Termination of appointment of Heather Marie Green as a director on 2025-03-31
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Declaration of solvency
dot icon04/04/2025
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-04
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon26/07/2024
Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
dot icon26/07/2024
Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Director's details changed for Ms Heather Marie Green on 2017-07-28
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon04/04/2016
Appointment of Mrs Heather Marie Green as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Craig George Donaldson as a secretary on 2016-03-31
dot icon04/04/2016
Termination of appointment of Craig George Donaldson as a director on 2016-03-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Mark Andrew Webberley as a director
dot icon01/08/2011
Termination of appointment of Kevin Smith as a director
dot icon11/04/2011
Miscellaneous
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon11/12/2009
Statement of capital on 2009-12-11
dot icon11/12/2009
Statement by directors
dot icon11/12/2009
Solvency statement dated 08/12/09
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Statement of company's objects
dot icon11/12/2009
Notice of removal of restriction on the company's articles
dot icon11/12/2009
Resolutions
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Kevin David Smith on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon13/10/2008
Appointment terminated director paul harris
dot icon15/05/2008
Appointment terminated director claire mcgeever
dot icon29/02/2008
Registered office changed on 29/02/2008 from new century park po box 53 coventry CV3 1HJ
dot icon25/01/2008
Return made up to 20/01/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 20/01/07; full list of members
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New secretary appointed
dot icon09/05/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon31/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon19/04/2005
Full accounts made up to 2004-03-31
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon27/01/2005
Return made up to 20/01/05; full list of members
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-03-31
dot icon28/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon14/10/2003
Director resigned
dot icon13/10/2003
Return made up to 21/09/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Resolutions
dot icon22/05/2003
New director appointed
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon09/04/2003
Resolutions
dot icon28/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon15/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon20/12/2002
Secretary resigned;director resigned
dot icon16/11/2002
Location of register of members
dot icon16/11/2002
Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ
dot icon24/09/2002
Return made up to 21/09/02; full list of members
dot icon12/08/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon21/11/2001
New director appointed
dot icon12/11/2001
Secretary resigned;director resigned
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon22/10/2001
New director appointed
dot icon03/10/2001
Return made up to 21/09/01; full list of members
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Secretary resigned;director resigned
dot icon10/10/2000
Registered office changed on 10/10/00 from: one bruton street london W1X 8AQ
dot icon26/09/2000
Return made up to 21/09/00; full list of members
dot icon12/05/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon13/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 21/09/99; full list of members
dot icon11/11/1999
Location of debenture register address changed
dot icon23/02/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
Secretary's particulars changed
dot icon02/11/1998
Return made up to 21/09/98; full list of members
dot icon27/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon09/03/1998
Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH
dot icon16/02/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 21/09/97; no change of members
dot icon31/07/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
Return made up to 21/09/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 21/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 21/09/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 21/09/93; full list of members
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 21/09/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 21/09/91; no change of members
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon22/10/1990
Return made up to 21/09/90; full list of members
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Director resigned
dot icon06/04/1990
Memorandum and Articles of Association
dot icon30/03/1990
Resolutions
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Return made up to 22/09/89; full list of members
dot icon06/10/1989
New director appointed
dot icon15/09/1989
Director resigned
dot icon24/10/1988
Accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 23/09/88; full list of members
dot icon23/06/1988
Director resigned
dot icon24/10/1987
Return made up to 18/09/87; full list of members
dot icon24/10/1987
Accounts made up to 1987-03-31
dot icon30/09/1987
Director resigned
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon04/10/1986
Return made up to 12/09/86; full list of members
dot icon13/10/1984
Accounts made up to 1984-03-31
dot icon27/10/1983
Accounts made up to 1983-03-31
dot icon07/10/1982
Accounts made up to 1982-03-31
dot icon15/10/1975
Accounts made up to 1975-03-31
dot icon08/09/1919
Certificate of change of name
dot icon27/08/1919
Certificate of change of name
dot icon10/07/1899
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Richard Anthony
Director
08/01/2003 - 30/09/2003
23
Robinson, Richard Anthony
Director
12/10/2001 - 18/03/2002
23
Webberley, Mark Andrew
Director
29/07/2011 - Present
30
Long, Jacqueline
Director
31/10/2001 - 21/11/2002
44
Polley, Julie Claire
Director
17/02/1999 - 31/10/2001
29

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED ELECTRICAL INDUSTRIES LIMITED

ASSOCIATED ELECTRICAL INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 10/07/1899 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED ELECTRICAL INDUSTRIES LIMITED?

toggle

ASSOCIATED ELECTRICAL INDUSTRIES LIMITED is currently Liquidation. It was registered on 10/07/1899 .

Where is ASSOCIATED ELECTRICAL INDUSTRIES LIMITED located?

toggle

ASSOCIATED ELECTRICAL INDUSTRIES LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ASSOCIATED ELECTRICAL INDUSTRIES LIMITED do?

toggle

ASSOCIATED ELECTRICAL INDUSTRIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED ELECTRICAL INDUSTRIES LIMITED?

toggle

The latest filing was on 09/04/2025: Termination of appointment of Heather Marie Green as a director on 2025-03-31.