UKBizDB.co.uk

PHILEX ELECTRONIC LIMITED

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

This company is commonly known as Philex Electronic Limited. The company was founded 26 years ago and was given the registration number 03391238. The firm's registered office is in BEDFORD. You can find them at Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PHILEX ELECTRONIC LIMITED
Company Number:03391238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Secretary01 February 2007Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 April 2023Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 August 2000Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director10 December 2002Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 April 2023Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 April 2023Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director10 June 2021Active
43 Battenhall Road, Worcester, WR5 2BQ

Secretary28 June 2005Active
2b Wellesley Road, Twickenham, TW2 5RS

Secretary24 June 1997Active
152 White Lion Road, Little Chalfont, Amersham, HP7 9NQ

Secretary03 July 2006Active
152 White Lion Road, Little Chalfont, Amersham, HP7 9NQ

Secretary01 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1997Active
51 High Street, Clophill, MK45 4BE

Director01 February 2007Active
43 Battenhall Road, Worcester, WR5 2BQ

Director28 June 2005Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 July 2013Active
4, Brockley Close, Stanmore, HA7 4QL

Director08 September 1997Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director08 March 2021Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 December 2019Active
43 Caxton Avenue, Blackpool, FY2 9AP

Director01 August 1997Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 November 2010Active
2b Wellesley Road, Twickenham, TW2 5RS

Director24 June 1997Active
9 Kingsdale Road, Berkhamsted, HP4 3BS

Director01 April 2007Active
58 Downs Avenue, Pinner, HA5 5AT

Director10 December 2002Active
Malt Hill House, Malt Hill, Warfield, RG42 6BN

Director13 October 2008Active
1, Llewellyn Park, Twyford, Reading, United Kingdom, RG10 9NB

Director01 April 2005Active
26, Onslow Gardens, London, United Kingdom, SW7 3AG

Director24 June 1997Active
Philex House, Kingfisher Wharf London Road, Bedford, MK42 0NX

Director01 April 2009Active
152 White Lion Road, Little Chalfont, Amersham, HP7 9NQ

Director24 June 1997Active

People with Significant Control

Philex Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Philex House Kingfisher Wharf, London Road, Bedford, England, MK42 0NX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts amended with accounts type full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.