Company Information for THE ELECTRIC WIDGET COMPANY LIMITED
KILVERSTONE HALL, KILVERSTONE, THETFORD, IP24 2RL,
|
Company Registration Number
06302759
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ELECTRIC WIDGET COMPANY LIMITED | ||
Legal Registered Office | ||
KILVERSTONE HALL KILVERSTONE THETFORD IP24 2RL Other companies in IP24 | ||
Previous Names | ||
|
Company Number | 06302759 | |
---|---|---|
Company ID Number | 06302759 | |
Date formed | 2007-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 06:17:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL THOMAS KYBIRD |
||
ROBERT GEORGE KYBIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD SHORT |
Company Secretary | ||
QUENTIN ROBERT GOLDER |
Director | ||
JOHN RICHARD SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN ENERGY TECHNOLOGIES LIMITED | Director | 2009-08-18 | CURRENT | 2008-03-18 | Active | |
3DI POWER LIMITED | Director | 1999-06-11 | CURRENT | 1999-06-10 | Active | |
3D INSTRUMENTS LIMITED | Director | 1992-04-29 | CURRENT | 1992-04-24 | Active | |
GEORGE KYBIRD LIMITED | Director | 1990-12-31 | CURRENT | 1969-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
PSC07 | CESSATION OF OCORIAN TRUST (CAPCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM 48 Vicarage Road Thetford Norfolk IP24 2LR | |
AP01 | DIRECTOR APPOINTED LORD PATRICK VAVASSEUR FISHER | |
TM02 | Termination of appointment of Paul Thomas Kybird on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
PSC05 | Change of details for Capco Trust Jersey Ltd as a person with significant control on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-07-25 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 1.00 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Paul Thomas Kybird as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/12 FROM Taylor Vinters Solicitors Merlin Place, Milton Road Cambridge Cambridgeshire CB4 0DP | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 NO CHANGES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/09 NO CHANGES | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KYBIRD / 05/09/2008 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TAYVIN 384 LIMITED CERTIFICATE ISSUED ON 01/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.77 | 9 |
MortgagesNumMortOutstanding | 0.88 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.89 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 27110 - Manufacture of electric motors, generators and transformers
Creditors Due Within One Year | 2012-08-01 | £ 900,706 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 860,354 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ELECTRIC WIDGET COMPANY LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 10 |
Cash Bank In Hand | 2012-08-01 | £ 75 |
Cash Bank In Hand | 2011-08-01 | £ 592 |
Current Assets | 2012-08-01 | £ 73,187 |
Current Assets | 2011-08-01 | £ 66,517 |
Debtors | 2012-08-01 | £ 73,112 |
Debtors | 2011-08-01 | £ 65,925 |
Fixed Assets | 2012-08-01 | £ 545,925 |
Fixed Assets | 2011-08-01 | £ 546,025 |
Shareholder Funds | 2012-08-01 | £ 281,594 |
Shareholder Funds | 2011-08-01 | £ 244,686 |
Tangible Fixed Assets | 2012-08-01 | £ 0 |
Tangible Fixed Assets | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as THE ELECTRIC WIDGET COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |