UKBizDB.co.uk

STANDEX ELECTRONICS (U.K.) LIMITED

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

This company is commonly known as Standex Electronics (u.k.) Limited. The company was founded 52 years ago and was given the registration number 01034386. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:STANDEX ELECTRONICS (U.K.) LIMITED
Company Number:01034386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1971
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary30 November 2022Active
23, Keewaydin Drive, Suite 300, Salem, Rockingham County, United States, 03079-2481

Director28 March 2014Active
4150, Thunderbird Lane, Fairfield, Butler County, United States, 45014

Director15 January 2024Active
3 Garth Road, Sevenoaks, TN13 1RT

Secretary-Active
40 Morley Road, Tonbridge, TN9 1RA

Secretary01 August 1998Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Corporate Secretary01 July 2007Active
60 State Street, Boston Ma 02109, Usa, FOREIGN

Director-Active
5 Ivanhoe Lane, Andover, Usa, 01810

Director-Active
Manor Parkway, Salem New Hampshire 030709, Usa, FOREIGN

Director-Active
11, Keewaydin Drive, Salem, Usa, 03079-2481

Director31 December 2002Active
61 Adelaide Road, Bramhall, Stockport, SK7 1NR

Director-Active
3 Chesterfield Close, Eythrope Road, Stone, HP17 8PY

Director31 October 1996Active
Theale Technology Centre, Station Road, Theale, Reading, United Kingdom, RG7 4AA

Director15 March 2011Active
23, Keewaydin Drive, Suite 300, Salem, Rockingham County, United States, 03079-2481

Director03 September 1998Active
3 Garth Road, Sevenoaks, TN13 1RT

Director17 September 1992Active
40 Morley Road, Tonbridge, TN9 1RA

Director03 September 1998Active
14 Copper Beach Road Salem Nh, Rockingham County 03079, Usa, FOREIGN

Director31 July 1997Active
17 Reddons Road, Beckenham, BR3 1LY

Director-Active

People with Significant Control

Standex Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Appoint corporate secretary company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-21Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change corporate secretary company with change date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.