UKBizDB.co.uk

ELECTRONIC & GENERAL SYSTEMS LIMITED

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

This company is commonly known as Electronic & General Systems Limited. The company was founded 32 years ago and was given the registration number 02659186. The firm's registered office is in WARE. You can find them at Electron House, Church Street Industrial Estate, Ware, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELECTRONIC & GENERAL SYSTEMS LIMITED
Company Number:02659186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Electron House, Church Street Industrial Estate, Ware, Hertfordshire, SG12 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electron House, Church Street Industrial Estate, Ware, SG12 9ES

Secretary12 April 2016Active
1-3, High Street, Dunmow, England, CM6 1UU

Director12 April 2016Active
Electron House, Church Street Industrial Estate, Ware, SG12 9ES

Director01 November 2022Active
Electron House, Church Street Industrial Estate, Ware, SG12 9ES

Director01 November 2022Active
29, Bramley Drive, Offord D'Arcy, St. Neots, England, PE19 5SF

Secretary-Active
12, Fieldway, Stanstead Abbotts, Ware, England, SG12 8BJ

Director01 May 2018Active
29, Bramley Drive, Offord D'Arcy, St. Neots, England, PE19 5SF

Director-Active
White Dormers High Laver Road, Matching Green, Harlow, CM17 0PU

Director-Active

People with Significant Control

Mr Tamay Mehmet
Notified on:01 November 2022
Status:Active
Date of birth:April 1993
Nationality:British
Address:Electron House, Church Street Industrial Estate, Ware, SG12 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ozkul Mehmet
Notified on:01 November 2022
Status:Active
Date of birth:July 1996
Nationality:British
Address:Electron House, Church Street Industrial Estate, Ware, SG12 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Memstech Limited
Notified on:31 October 2016
Status:Active
Country of residence:England
Address:1-3, High Street, Great Dunmow, England, CM6 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Hammond
Notified on:31 October 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:White Dormers, High Laver Road, Harlow, England, CM17 0PU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.