Gateway
Crewe
Cheshire
CW1 6JT
Director Name | Mr Daniel Dwaine Drury |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 901 First Street Princeton Indiana 47670 |
Secretary Name | Mr Daniel Dwaine Drury |
---|---|
Status | Current |
Appointed | 04 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 901 First Street Princeton Indiana 62821 |
Director Name | James Allen Elsner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | John Arico |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Secretary Name | John Arico |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Secretary Name | Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2017) |
Role | Manager |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | Philip John Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | Mr Michael Craig Karsonovich |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2021) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Secretary Name | Mr Thomas Hug |
---|---|
Status | Resigned |
Appointed | 24 March 2017(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | C/O Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Grindco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 24-28 C/O Grindeys Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Website | www.electrocraft.com |
---|---|
Email address | [email protected] |
Telephone | 020 33182487 |
Telephone region | London |
Registered Address | Unit 4 Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | Electrocraft Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£315,122 |
Cash | £241,660 |
Current Liabilities | £1,316,266 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
28 January 2013 | Delivered 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 2007 | Delivered 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 |
26 May 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
31 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
13 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Michael Craig Karsonovich as a director on 15 January 2021 (1 page) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
7 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Daniel Dwaine Drury as a director on 4 September 2018 (2 pages) |
27 February 2019 | Appointment of Mr Daniel Dwaine Drury as a secretary on 4 September 2018 (2 pages) |
27 February 2019 | Termination of appointment of Thomas Hug as a secretary on 4 September 2018 (1 page) |
2 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 July 2017 | Termination of appointment of Philip John Martin as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Philip John Martin as a secretary on 6 July 2017 (1 page) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 March 2017 | Appointment of Mr Thomas Hug as a secretary on 24 March 2017 (2 pages) |
25 March 2017 | Appointment of Mr Thomas Hug as a secretary on 24 March 2017 (2 pages) |
16 June 2016 | Termination of appointment of Philip John Martin as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Philip John Martin as a director on 15 June 2016 (1 page) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 March 2016 | Termination of appointment of John Arico as a director on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of John Arico as a director on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of John Arico as a secretary on 29 February 2016 (1 page) |
14 March 2016 | Termination of appointment of John Arico as a secretary on 29 February 2016 (1 page) |
20 January 2016 | Appointment of Mr Michael Craig Karsonovich as a director on 1 May 2015 (2 pages) |
20 January 2016 | Appointment of Mr Michael Craig Karsonovich as a director on 1 May 2015 (2 pages) |
19 March 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
19 March 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 May 2013 | Termination of appointment of James Elsner as a director (1 page) |
23 May 2013 | Termination of appointment of James Elsner as a director (1 page) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
20 March 2012 | Termination of appointment of Grindco Secretaries Limited as a secretary (1 page) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Termination of appointment of Grindco Secretaries Limited as a secretary (1 page) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Registered 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 2011 | Registered 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 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Logan Drummond Delany on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Logan Drummond Delany on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for James Allen Elsner on 1 September 2010 (3 pages) |
15 November 2010 | Director's details changed for James Allen Elsner on 1 September 2010 (3 pages) |
15 November 2010 | Director's details changed for James Allen Elsner on 1 September 2010 (3 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Appointment of Philip John Martin as a director (3 pages) |
17 August 2010 | Appointment of Philip John Martin as a director (3 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages) |
25 May 2010 | Director's details changed for James Allen Elsner on 6 March 2010 (2 pages) |
25 May 2010 | Director's details changed for John Arico on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Philip John Martin on 6 March 2010 (1 page) |
25 May 2010 | Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Philip John Martin on 6 March 2010 (1 page) |
25 May 2010 | Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for John Arico on 6 March 2010 (1 page) |
25 May 2010 | Secretary's details changed for John Arico on 6 March 2010 (1 page) |
25 May 2010 | Director's details changed for James Allen Elsner on 6 March 2010 (2 pages) |
25 May 2010 | Director's details changed for James Allen Elsner on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for John Arico on 6 March 2010 (1 page) |
25 May 2010 | Secretary's details changed for Philip John Martin on 6 March 2010 (1 page) |
25 May 2010 | Director's details changed for John Arico on 6 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Logan Drummond Delany on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Grindco Secretaries Limited on 6 March 2010 (2 pages) |
25 May 2010 | Director's details changed for John Arico on 6 March 2010 (2 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 June 2007 | Company name changed dmi motion solutions LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed dmi motion solutions LIMITED\certificate issued on 27/06/07 (2 pages) |
7 June 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o grindleys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET (1 page) |
16 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o grindleys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 March 2006 | Company name changed grindco 496 LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed grindco 496 LIMITED\certificate issued on 15/03/06 (2 pages) |
6 March 2006 | Incorporation (18 pages) |
6 March 2006 | Incorporation (18 pages) |