UKBizDB.co.uk

STUDIO ELECTRICS LIMITED

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

This company is commonly known as Studio Electrics Limited. The company was founded 33 years ago and was given the registration number 02592682. The firm's registered office is in PATCHWAY. You can find them at Encore House, Unit 3 Britannia Road, Patchway Trading Estate, Patchway, Bristol. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STUDIO ELECTRICS LIMITED
Company Number:02592682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Encore House, Unit 3 Britannia Road, Patchway Trading Estate, Patchway, Bristol, United Kingdom, BS34 5TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary06 October 2011Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director04 February 2021Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director30 June 2016Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director04 February 2021Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director30 June 2016Active
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN

Secretary18 March 1991Active
Candleford 58 Over Lane, Almondsbury, South Gloucestershire, BS32 4BW

Secretary19 April 1991Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director15 March 2013Active
26 Ducie Road, Staple Hill, Bristol, BS16 5JY

Director19 April 1991Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director18 March 1991Active
14 Follett Road, Topsham, Exeter, EX3 0JP

Director19 April 1991Active
Thirdway, Avonmouth, Bristol, United Kingdom, BS11 9YL

Director15 March 2013Active
Encore House, Unit 3, Britannia Road, Patchway Trading Estate, Patchway, United Kingdom, BS34 5TA

Director30 June 2016Active
4, Van Diemen's Lane, Bath, United Kingdom, BA1 5TW

Director19 April 1991Active

People with Significant Control

Stage Electrics Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Encore House, Unit 3, Britannia Road, Bristol, United Kingdom, BS34 5TA
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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-12Resolution

Resolution.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.