The Electric Design Company Limited

General information

Name:

The Electric Design Company Ltd

Office Address:

Green Top Barn Holme House Lane Oakworth BD22 0QX Keighley

Number: 02613425

Incorporation date: 1991-05-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Electric Design Company started conducting its operations in 1991 as a Private Limited Company with reg. no. 02613425. This particular company has been active for 33 years and it's currently active. This company's office is based in Keighley at Green Top Barn Holme House Lane. Anyone could also locate the company using the area code : BD22 0QX. The business name of the company was replaced in the year 2000 to The Electric Design Company Limited. This firm former business name was The Electric Artwork Company. The enterprise's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The Electric Design Company Ltd filed its account information for the period up to 2022-07-31. The firm's latest annual confirmation statement was submitted on 2023-05-18.

In order to satisfy the customer base, this particular business is continually being improved by a number of two directors who are Julie K. and Brian K.. Their outstanding services have been of pivotal use to the business since 2001. To provide support to the directors, the abovementioned business has been utilizing the skills of Julie K. as a secretary for the last 23 years.

  • Previous company's names
  • The Electric Design Company Limited 2000-03-07
  • The Electric Artwork Company Limited 1991-05-22

Financial data based on annual reports

Company staff

Julie K.

Role: Director

Appointed: 30 March 2001

Latest update: 18 March 2024

Julie K.

Role: Secretary

Appointed: 30 March 2001

Latest update: 18 March 2024

Brian K.

Role: Director

Appointed: 22 May 1991

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Brian K. owns over 1/2 to 3/4 of company shares . Julie K. owns 1/2 or less of company shares.

Brian K.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Julie K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 October 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 August 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Little Moorland Mill Moorland Road

Post code:

BD11 1JY

City / Town:

Drighlington

HQ address,
2014

Address:

Little Moorland Mill Moorland Road

Post code:

BD11 1JY

City / Town:

Drighlington

HQ address,
2015

Address:

Little Moorland Mill Moorland Road

Post code:

BD11 1JY

City / Town:

Drighlington

HQ address,
2016

Address:

Little Moorland Mill Moorland Road

Post code:

BD11 1JY

City / Town:

Drighlington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Closest Companies - by postcode