Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NULECTROHMS LIMITED
Company Information for

NULECTROHMS LIMITED

FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, GU21 6EB,
Company Registration Number
00805123
Private Limited Company
Active

Company Overview

About Nulectrohms Ltd
NULECTROHMS LIMITED was founded on 1964-05-13 and has its registered office in Woking. The organisation's status is listed as "Active". Nulectrohms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NULECTROHMS LIMITED
 
Legal Registered Office
FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
WOKING
SURREY
GU21 6EB
Other companies in KT13
 
Filing Information
Company Number 00805123
Company ID Number 00805123
Date formed 1964-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NULECTROHMS LIMITED
Is this data useful to you?
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.

Company Officers of NULECTROHMS LIMITED

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2014-07-11
LYNTON DAVID BOARDMAN
Director 2014-07-11
CHRISTOPHER ADRIAN JEWELL
Director 2016-01-07
JOHN LEIGHTON-JONES
Director 2014-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STYNES
Director 2015-01-01 2016-01-06
SHATISH DAMODAR DASANI
Director 2014-07-11 2014-12-31
MICHAEL CHARLES GRAHAM
Company Secretary 2001-07-30 2014-07-11
MICHAEL CHARLES GRAHAM
Director 2001-07-30 2014-07-11
GARRY MICHAEL SWINDELL
Director 2001-07-30 2014-07-11
MARTIN EBERHARDT
Company Secretary 1997-08-29 2001-07-30
MARTIN EBERHARDT
Director 1997-08-29 2001-07-30
JAMES EDWARD ANTHONY STATHAM
Director 2000-10-31 2001-07-30
COLIN BERNARD WHITEHEAD
Director 1998-11-16 2001-07-30
IAN JACKSON ORROCK
Director 1997-06-13 2000-10-31
ALAN LOYNES
Director 1997-06-13 1999-09-04
MARTIN ORRELL
Director 1995-05-15 1998-09-30
STEVEN JOHN DANIELS
Director 1994-11-11 1997-09-30
BRIAN THOMAS EDWARD FOSTER
Director 1993-01-01 1997-09-30
PHILIP WILLIAM FREEMAN
Company Secretary 1997-06-13 1997-08-29
PHILIP WILLIAM FREEMAN
Director 1997-06-13 1997-08-29
DENISE PATRICIA BURTON
Company Secretary 1996-04-24 1997-06-13
IAN ALEXANDER DUNCAN
Director 1993-01-01 1997-06-13
JOHN DAVID SINCLAIR STARK
Director 1994-01-01 1997-05-31
RICHARD NORMAN MARCHANT
Company Secretary 1993-01-01 1996-04-24
CHRISTOPHER DAVID HAZELBY
Director 1994-11-11 1995-09-30
JOHN STUART PRITCHARD
Director 1993-01-01 1995-05-31
ANTHONY JOHN READING
Director 1993-01-01 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNTON DAVID BOARDMAN KINGSLO LTD. Director 2018-07-12 CURRENT 1984-07-05 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2018-07-12 CURRENT 1959-12-22 Active
LYNTON DAVID BOARDMAN KRP POWER SOURCE (UK) LTD. Director 2018-07-12 CURRENT 1966-09-21 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN ABTEST LIMITED Director 2015-01-01 CURRENT 1959-02-13 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
LYNTON DAVID BOARDMAN CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
LYNTON DAVID BOARDMAN THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
LYNTON DAVID BOARDMAN ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
LYNTON DAVID BOARDMAN AB CONNECTORS LIMITED Director 2014-05-23 CURRENT 1985-05-16 Active
LYNTON DAVID BOARDMAN RODCO LIMITED Director 2013-02-15 CURRENT 1980-04-28 Liquidation
LYNTON DAVID BOARDMAN TTE TRUSTEES LIMITED Director 2013-02-14 CURRENT 2002-03-07 Active
LYNTON DAVID BOARDMAN COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
LYNTON DAVID BOARDMAN DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
LYNTON DAVID BOARDMAN LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
LYNTON DAVID BOARDMAN A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2013-02-14 CURRENT 1980-09-22 Active
LYNTON DAVID BOARDMAN BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
LYNTON DAVID BOARDMAN TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
LYNTON DAVID BOARDMAN WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
LYNTON DAVID BOARDMAN CICOR UK PROPERTIES LTD Director 2013-02-14 CURRENT 1946-01-15 Active
LYNTON DAVID BOARDMAN TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2013-02-14 CURRENT 1935-04-04 Active
LYNTON DAVID BOARDMAN TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
LYNTON DAVID BOARDMAN MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
LYNTON DAVID BOARDMAN MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
LYNTON DAVID BOARDMAN TTG INVESTMENTS LIMITED Director 2013-02-14 CURRENT 1984-02-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active
LYNTON DAVID BOARDMAN LDB CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
CHRISTOPHER ADRIAN JEWELL AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2016-01-11 CURRENT 1980-09-22 Active
CHRISTOPHER ADRIAN JEWELL CONTROLS DIRECT LIMITED Director 2016-01-11 CURRENT 2001-05-09 Active
CHRISTOPHER ADRIAN JEWELL COMMENDSHAW LIMITED Director 2016-01-07 CURRENT 1983-07-27 Active
CHRISTOPHER ADRIAN JEWELL CRYSTALATE ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1961-05-04 Active
CHRISTOPHER ADRIAN JEWELL DALE ELECTRIC INTERNATIONAL LIMITED Director 2016-01-07 CURRENT 1972-10-20 Active
CHRISTOPHER ADRIAN JEWELL DELTIGHT WASHERS LIMITED Director 2016-01-07 CURRENT 1986-09-01 Active
CHRISTOPHER ADRIAN JEWELL LINTON AND HIRST GROUP LIMITED Director 2016-01-07 CURRENT 1992-06-09 Active
CHRISTOPHER ADRIAN JEWELL SENSIT LIMITED Director 2016-01-07 CURRENT 1987-02-10 Active
CHRISTOPHER ADRIAN JEWELL WOLSEY COMCARE LIMITED Director 2016-01-07 CURRENT 1990-10-02 Active
CHRISTOPHER ADRIAN JEWELL A.B. ELECTRONIC COMPONENTS LIMITED Director 2016-01-07 CURRENT 1957-02-06 Active
CHRISTOPHER ADRIAN JEWELL BI TECHNOLOGIES LIMITED Director 2016-01-07 CURRENT 1989-04-04 Active
CHRISTOPHER ADRIAN JEWELL TT GROUP LIMITED Director 2016-01-07 CURRENT 1978-06-08 Active
CHRISTOPHER ADRIAN JEWELL TT AUTOMOTIVE ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1984-04-11 Active
CHRISTOPHER ADRIAN JEWELL WELWYN ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1937-04-12 Active
CHRISTOPHER ADRIAN JEWELL TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2016-01-07 CURRENT 1935-04-04 Active
CHRISTOPHER ADRIAN JEWELL THE BREARLEY GROUP LIMITED Director 2016-01-07 CURRENT 1961-09-27 Active
CHRISTOPHER ADRIAN JEWELL TT POWER SOLUTIONS LIMITED Director 2016-01-07 CURRENT 1966-03-28 Active
CHRISTOPHER ADRIAN JEWELL MMG LINTON AND HIRST LIMITED Director 2016-01-07 CURRENT 1943-09-04 Active
CHRISTOPHER ADRIAN JEWELL RODCO LIMITED Director 2016-01-07 CURRENT 1980-04-28 Liquidation
CHRISTOPHER ADRIAN JEWELL TT ELECTRONICS EUROPE LIMITED Director 2016-01-07 CURRENT 1999-07-26 Active
CHRISTOPHER ADRIAN JEWELL AERIAL FACILITIES LIMITED Director 2015-07-20 CURRENT 2008-01-17 Dissolved 2016-01-05
JOHN LEIGHTON-JONES TTE TRUSTEES LIMITED Director 2014-10-22 CURRENT 2002-03-07 Active
JOHN LEIGHTON-JONES SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
JOHN LEIGHTON-JONES THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
JOHN LEIGHTON-JONES COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
JOHN LEIGHTON-JONES CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
JOHN LEIGHTON-JONES DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
JOHN LEIGHTON-JONES DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
JOHN LEIGHTON-JONES LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
JOHN LEIGHTON-JONES WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
JOHN LEIGHTON-JONES TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
JOHN LEIGHTON-JONES A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
JOHN LEIGHTON-JONES BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
JOHN LEIGHTON-JONES TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
JOHN LEIGHTON-JONES TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
JOHN LEIGHTON-JONES TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
JOHN LEIGHTON-JONES WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
JOHN LEIGHTON-JONES CICOR UK PROPERTIES LTD Director 2013-02-14 CURRENT 1946-01-15 Active
JOHN LEIGHTON-JONES TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
JOHN LEIGHTON-JONES TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
JOHN LEIGHTON-JONES MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
JOHN LEIGHTON-JONES MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
JOHN LEIGHTON-JONES TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-12Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADRIAN JEWELL
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR STEPHEN GILES HARROW
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 455050
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06CH01Director's details changed for Mr Lynton David Boardman on 2016-09-12
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LYNTON DAVID BOARDMAN on 2016-09-12
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 455050
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 455050
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-02-26AA01Change of accounting reference date
2015-01-20AP01DIRECTOR APPOINTED JOHN STYNES
2015-01-19AUDAUDITOR'S RESIGNATION
2015-01-12AAFULL ACCOUNTS MADE UP TO 11/07/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DAMODAR DASANI
2015-01-06AUDAUDITOR'S RESIGNATION
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 455050
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED JOHN LEIGHTON JONES
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARRY SWINDELL
2014-07-30RES01ADOPT ARTICLES 11/07/2014
2014-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM
2014-07-30AP03SECRETARY APPOINTED LYNTON DAVID BOARDMAN
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2014-07-30AP01DIRECTOR APPOINTED MR SHATISH DAMODAR DASANI
2014-07-30AP01DIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2 DOWNGATE DRIVE SHEFFIELD SOUTH YORKSHIRE S4 8BT
2014-07-30AA01PREVEXT FROM 30/06/2014 TO 11/07/2014
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 455050
2014-01-15AR0101/01/14 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0101/01/13 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-10AR0101/01/12 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-06AR0101/01/11 FULL LIST
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08AR0101/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL SWINDELL / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 01/10/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-16363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-09363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-12-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-25363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-20288bDIRECTOR RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: C/O ROXSPUR PLC THE LODGE WORTING PARK BASINGSTOKE HAMPSHIRE RG23 8PY
2001-08-20288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11363aRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-10190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NULECTROHMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NULECTROHMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NULECTROHMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-11
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 NULECTROHMS LIMITED

Intangible Assets
Patents
We have not found any records of NULECTROHMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NULECTROHMS LIMITED
Trademarks
We have not found any records of NULECTROHMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NULECTROHMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as NULECTROHMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NULECTROHMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NULECTROHMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NULECTROHMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.