UKBizDB.co.uk

ELECTROCOMPONENTS U.K. LIMITED

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

This company is commonly known as Electrocomponents U.k. Limited. The company was founded 41 years ago and was given the registration number 01648115. The firm's registered office is in LONDON. You can find them at Fifth Floor, Two Pancras Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELECTROCOMPONENTS U.K. LIMITED
Company Number:01648115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary13 March 2023Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 March 2018Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director03 May 2023Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director03 May 2023Active
Que Sera, Loxwood Road, Alfold Nr Cranleigh, GU6 8HN

Secretary-Active
1 Fernham Gate, Faringdon, SN7 7LR

Secretary07 December 1994Active
37 Avenue Road, Stratford Upon Avon, CV37 6UW

Secretary31 July 2006Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary05 October 2006Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary31 December 2021Active
44 Upper Redlands Road, Reading, RG1 5JP

Secretary02 March 1992Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary30 March 2022Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director01 September 2005Active
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH

Director-Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director17 July 2017Active
Ivy Farm, Smithfield End, Swanbourne, MK17 OSP

Director-Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director25 July 1997Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director21 July 2005Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director01 October 2015Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 April 2015Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director15 September 2017Active
Home Farm, Wappenham, Towcester, NN12 8SJ

Director-Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director19 December 2016Active

People with Significant Control

Rs Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Birchington Road, Weldon, Corby, United Kingdom, NN17 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rs Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-02-03Change of name

Certificate change of name company.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.