UKBizDB.co.uk

FELTECH ELECTRONICS LIMITED

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

This company is commonly known as Feltech Electronics Limited. The company was founded 35 years ago and was given the registration number 02356972. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:FELTECH ELECTRONICS LIMITED
Company Number:02356972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 1989
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Ravensbourne Road, Bromley, BR1 1HN

Secretary15 December 2010Active
5-7, Ravensbourne Road, Bromley, BR1 1HN

Director01 November 2002Active
5-7, Ravensbourne Road, Bromley, BR1 1HN

Director-Active
4, Chenies Avenue, Little Chalfont, England, HP6 6PR

Director28 February 2014Active
54 Longfallow, Chiswell Green, St Albans, AL2 3EE

Secretary-Active
27, Whitechurch Close, Stone, Aylesbury, England, HP17 8YA

Director13 October 2014Active
5, Homewood Road, St. Albans, United Kingdom, AL1 4BE

Director01 October 2011Active
148, London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Director01 December 2014Active
7, Fairshot Court, Woodcock Hill Sandridge, St. Albans, United Kingdom, AL4 9ED

Director-Active
29 Firs Wood Close, Northaw Park, Potters Bar, EN6 4BY

Director01 November 2002Active

People with Significant Control

Mr Peter James Fell
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-25Gazette

Gazette dissolved liquidation.

Download
2023-09-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2020-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-11Insolvency

Liquidation in administration progress report.

Download
2020-03-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-09Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-13Insolvency

Liquidation in administration proposals.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-08-29Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-07Accounts

Change account reference date company previous shortened.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type small.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.