UKBizDB.co.uk

E C ELECTRONICS LIMITED

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

This company is commonly known as E C Electronics Limited. The company was founded 25 years ago and was given the registration number 03573232. The firm's registered office is in BASINGSTOKE. You can find them at Unit 4 Newton Court, Rankine Road, Basingstoke, Hampshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:E C ELECTRONICS LIMITED
Company Number:03573232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit 4 Newton Court, Rankine Road, Basingstoke, Hampshire, RG24 8GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director01 May 2019Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director01 September 1998Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director01 March 2011Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director31 August 2022Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director05 October 1998Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director30 September 2022Active
15 Stocker Close, Basingstoke, RG21 3HY

Secretary01 September 1999Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Secretary04 October 2016Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Secretary20 April 2010Active
2 Chestnut Cottages, Cricket Hill Lane, Yateley, GU46 6BA

Secretary05 October 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 June 1998Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director14 July 2005Active
Unit 4 Newton Court, Rankine Road, Basingstoke, RG24 8GF

Director05 October 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director01 June 1998Active

People with Significant Control

Ec Electronics Bidco Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Unit 4 Newton Court, Rankine Road, Basingstoke, England, RG24 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Mark Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Unit 4 Newton Court, Basingstoke, RG24 8GF
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Capital

Capital alter shares subdivision.

Download
2022-10-24Incorporation

Memorandum articles.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-21Incorporation

Memorandum articles.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.