UKBizDB.co.uk

ANDERS ELECTRONICS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anders Electronics Plc. The company was founded 72 years ago and was given the registration number 00507451. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ANDERS ELECTRONICS PLC
Company Number:00507451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Acre House, 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11-15 William Road, London, NW1 3ER

Secretary30 April 2022Active
Acre House, 11-15 William Road, London, NW1 3ER

Director-Active
Acre House, 11-15 William Road, London, NW1 3ER

Director-Active
Acre House, 11-15 William Road, London, NW1 3ER

Director-Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director17 January 2008Active
1 Winscombe Way, Stanmore, HA7 3AY

Secretary12 May 2004Active
53 Spencer Close, Regents Park Road, London, N3 3TY

Secretary-Active
Acre House, 11-15 William Road, London, NW1 3ER

Secretary02 August 2005Active
53 Spencer Close, Regents Park Road, London, N3 3TY

Director-Active
48-56, Bayham Place, London, United Kingdom, NW1 0EU

Director23 July 2007Active
4, Brockley Close, Stanmore, HA7 4QL

Director07 July 2005Active
Basement Flat, 157 Gloucester Avenue, London, NW1 8LA

Director10 February 1999Active
Acre House, 11-15 William Road, London, NW1 3ER

Director18 January 2006Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 January 2016Active
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH

Director01 June 1993Active

People with Significant Control

Julian Michael Anders
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Acre House, London, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Howard Anders
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Acre House, London, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Laurence Anders
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Acre House, London, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.