Company NameElectrocraft Limited
DirectorsLogan Drummond Delany and Daniel Dwaine Drury
Company StatusActive
Company Number05730086
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Previous NamesGrindco 496 Limited and DMI Motion Solutions Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameLogan Drummond Delany
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameMr Daniel Dwaine Drury
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address901 First Street
Princeton
Indiana
47670
Secretary NameMr Daniel Dwaine Drury
StatusCurrent
Appointed04 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address901 First Street
Princeton
Indiana
62821
Director NameJames Allen Elsner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameJohn Arico
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Secretary NameJohn Arico
NationalityAmerican
StatusResigned
Appointed31 March 2006(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Secretary NamePhilip John Martin
NationalityBritish
StatusResigned
Appointed31 March 2006(3 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2017)
RoleManager
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NamePhilip John Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameMr Michael Craig Karsonovich
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Secretary NameMr Thomas Hug
StatusResigned
Appointed24 March 2017(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressC/O Grindeys Solicitors
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Secretary NameGrindco Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address24-28 C/O Grindeys
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Websitewww.electrocraft.com
Email address[email protected]
Telephone020 33182487
Telephone regionLondon

Location

Registered AddressUnit 4 Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

2 at £1Electrocraft Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£315,122
Cash£241,660
Current Liabilities£1,316,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

28 January 2013Delivered on: 7 February 2013
Persons entitled: Michael Charles Ostrowski and Julie Bernice Carrington

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and the deposit balance.
Outstanding
18 April 2007Delivered on: 27 April 2007
Persons entitled: Michael Charles Ostrowski & Julie Bernice Carrington

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account the deposit balance and all moneys from time to time withdrawn from the deposit account.
Outstanding

Filing History

26 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
31 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
13 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Michael Craig Karsonovich as a director on 15 January 2021 (1 page)
18 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Daniel Dwaine Drury as a director on 4 September 2018 (2 pages)
27 February 2019Appointment of Mr Daniel Dwaine Drury as a secretary on 4 September 2018 (2 pages)
27 February 2019Termination of appointment of Thomas Hug as a secretary on 4 September 2018 (1 page)
2 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 July 2017Termination of appointment of Philip John Martin as a secretary on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Philip John Martin as a secretary on 6 July 2017 (1 page)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 March 2017Appointment of Mr Thomas Hug as a secretary on 24 March 2017 (2 pages)
25 March 2017Appointment of Mr Thomas Hug as a secretary on 24 March 2017 (2 pages)
16 June 2016Termination of appointment of Philip John Martin as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Philip John Martin as a director on 15 June 2016 (1 page)
8 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
14 March 2016Termination of appointment of John Arico as a director on 29 February 2016 (1 page)
14 March 2016Termination of appointment of John Arico as a director on 29 February 2016 (1 page)
14 March 2016Termination of appointment of John Arico as a secretary on 29 February 2016 (1 page)
14 March 2016Termination of appointment of John Arico as a secretary on 29 February 2016 (1 page)
20 January 2016Appointment of Mr Michael Craig Karsonovich as a director on 1 May 2015 (2 pages)
20 January 2016Appointment of Mr Michael Craig Karsonovich as a director on 1 May 2015 (2 pages)
19 March 2015Accounts for a small company made up to 31 December 2014 (10 pages)
19 March 2015Accounts for a small company made up to 31 December 2014 (10 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
23 May 2013Termination of appointment of James Elsner as a director (1 page)
23 May 2013Termination of appointment of James Elsner as a director (1 page)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
20 March 2012Termination of appointment of Grindco Secretaries Limited as a secretary (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Termination of appointment of Grindco Secretaries Limited as a secretary (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from C/O Grindeys Solicitors Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 26 September 2011 (1 page)
26 September 2011Registered office address changed from C/O Grindeys Solicitors Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 26 September 2011 (1 page)
9 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Logan Drummond Delany on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Logan Drummond Delany on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for James Allen Elsner on 1 September 2010 (3 pages)
15 November 2010Director's details changed for James Allen Elsner on 1 September 2010 (3 pages)
15 November 2010Director's details changed for James Allen Elsner on 1 September 2010 (3 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Appointment of Philip John Martin as a director (3 pages)
17 August 2010Appointment of Philip John Martin as a director (3 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages)
25 May 2010Director's details changed for James Allen Elsner on 6 March 2010 (2 pages)
25 May 2010Director's details changed for John Arico on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for Philip John Martin on 6 March 2010 (1 page)
25 May 2010Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for Philip John Martin on 6 March 2010 (1 page)
25 May 2010Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for John Arico on 6 March 2010 (1 page)
25 May 2010Secretary's details changed for John Arico on 6 March 2010 (1 page)
25 May 2010Director's details changed for James Allen Elsner on 6 March 2010 (2 pages)
25 May 2010Director's details changed for James Allen Elsner on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for John Arico on 6 March 2010 (1 page)
25 May 2010Secretary's details changed for Philip John Martin on 6 March 2010 (1 page)
25 May 2010Director's details changed for John Arico on 6 March 2010 (2 pages)
25 May 2010Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages)
25 May 2010Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages)
25 May 2010Director's details changed for John Arico on 6 March 2010 (2 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 06/03/09; full list of members (4 pages)
31 March 2009Return made up to 06/03/09; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 06/03/08; full list of members (4 pages)
16 April 2008Return made up to 06/03/08; full list of members (4 pages)
27 June 2007Company name changed dmi motion solutions LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed dmi motion solutions LIMITED\certificate issued on 27/06/07 (2 pages)
7 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 06/03/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: c/o grindleys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET (1 page)
16 April 2007Return made up to 06/03/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: c/o grindleys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New director appointed (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 March 2006Company name changed grindco 496 LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed grindco 496 LIMITED\certificate issued on 15/03/06 (2 pages)
6 March 2006Incorporation (18 pages)
6 March 2006Incorporation (18 pages)