Company NameElectro Gear Limited
DirectorIain Christopher Thatcher
Company StatusActive
Company Number02182117
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Iain Christopher Thatcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Director NameMr Anthony Goodey Barge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 June 2016)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressCrown House
Crown Street
Dedham
Essex
CO7 6AG
Secretary NameMrs Cheryl Ann Barge
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrown House
Crown Street
Dedham
Essex
CO7 6AG
Director NameMrs Cheryl Ann Barge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrown House
Crown Street
Dedham
Essex
CO7 6AG

Contact

Websiteelectrogear.co.uk
Email address[email protected]
Telephone01206 862062
Telephone regionColchester

Location

Registered AddressUnit 4 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches6 other UK companies use this postal address

Shareholders

510 at £1Anthony Goodey Barge
51.00%
Ordinary
490 at £1Cheryl Ann Barge
49.00%
Ordinary

Financials

Year2014
Net Worth£174,399
Cash£112,064
Current Liabilities£162,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

17 October 2016Delivered on: 17 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Register(s) moved to registered inspection location Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page)
19 June 2017Register(s) moved to registered inspection location Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page)
19 June 2017Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England to Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page)
19 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
19 June 2017Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England to Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page)
17 October 2016Registration of charge 021821170001, created on 17 October 2016 (42 pages)
17 October 2016Registration of charge 021821170001, created on 17 October 2016 (42 pages)
28 June 2016Termination of appointment of Anthony Goodey Barge as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Cheryl Ann Barge as a secretary on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Cheryl Ann Barge as a director on 24 June 2016 (1 page)
28 June 2016Appointment of Mr Iain Christopher Thatcher as a director on 24 June 2016 (2 pages)
28 June 2016Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG to Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG to Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Anthony Goodey Barge as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Cheryl Ann Barge as a director on 24 June 2016 (1 page)
28 June 2016Appointment of Mr Iain Christopher Thatcher as a director on 24 June 2016 (2 pages)
28 June 2016Termination of appointment of Cheryl Ann Barge as a secretary on 24 June 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Register inspection address has been changed from Crown House Crown Street Dedham Essex CO7 6AG England (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Register inspection address has been changed from Crown House Crown Street Dedham Essex CO7 6AG England (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England (1 page)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG on 12 June 2012 (1 page)
12 June 2012Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England (1 page)
12 June 2012Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG on 12 June 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Anthony Goodey Barge on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Secretary's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (1 page)
8 June 2010Director's details changed for Mr Anthony Goodey Barge on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Secretary's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (1 page)
8 June 2010Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 31/05/08; full list of members (4 pages)
7 August 2008Return made up to 31/05/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from crown house, crown street dedham essex CO7 6AG (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from crown house, crown street dedham essex CO7 6AG (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Registered office changed on 23/07/07 from: crown house crown street dedham essex CO7 6AG (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: crown house crown street dedham essex CO7 6AG (1 page)
23 July 2007Location of debenture register (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: rowan house alresford road wivenhoe essex CO7 9JU (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: rowan house alresford road wivenhoe essex CO7 9JU (1 page)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 31/05/02; full list of members (7 pages)
24 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Return made up to 31/05/97; full list of members (7 pages)
13 June 1997Return made up to 31/05/97; full list of members (7 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 31/05/96; no change of members (4 pages)
20 June 1996Return made up to 31/05/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
22 October 1987Incorporation (16 pages)
22 October 1987Incorporation (16 pages)