UKBizDB.co.uk

THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD

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

This company is commonly known as The Electronic Components Supply Network Ltd. The company was founded 54 years ago and was given the registration number 00977242. The firm's registered office is in BUNTINGFORD. You can find them at The Manor House, High Street, Buntingford, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD
Company Number:00977242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Manor House, High Street, Buntingford, Hertfordshire, SG9 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Snells Mead, Buntingford, SG9 9JQ

Secretary07 June 2001Active
Herons Tower, Westwood Park, Droitwich, England, WR9 0AD

Director10 May 2005Active
Owles Hall, Owles Lane, Buntingford, SG9 9PL

Secretary-Active
Upper Bowden Farm, Pangbourne, Reading, RG8 8PT

Director28 September 1995Active
42 Pennine Road, Chelmsford, CM1 2HG

Director11 June 1992Active
151 Markfield Lane, Markfield, LE67 9PQ

Director22 June 1995Active
Wheatley Hill Cottage, Wheatley Hill, Clayton West, Huddersfield, United Kingdom, HD9 9LG

Director24 June 1999Active
Hollybanks 88 Arbor Lane, Winnersh, Wokingham, RG41 5JD

Director30 June 1994Active
The Barn House, 46 Lower Icknield Way, Chinnor, OX39 4EB

Director22 June 1995Active
1 Lynton Gardens, Fareham, SO50 4ZT

Director03 July 1997Active
38 Curlew, Aylesbury, HP19 3WG

Director-Active
20 Mill Pond Road, Windlesham, GU20 6JT

Director-Active
7 Merdon Avenue, Chandlers Ford, Eastleigh, SO53 1EH

Director-Active
19 Scotts Crescent, Hilton, Huntingdon, PE18 9PG

Director10 June 1993Active
Macro Group, Burnham, Slough, SL1 6LN

Director-Active
77 Arnesby Avenue, Sale, M33 2WH

Director-Active
The Tallet, Manor Farm, Marsh Court Road, Stockbridge, SO20 6JH

Director24 June 1999Active
The Meadows, London Road, Poulton, GL7 5JQ

Director30 June 1994Active
5 Walnut Tree Crescent, Sawbridgeworth, CM21 9EB

Director22 June 1995Active
Meadow Barn The Hyde, Handcross, Haywards Heath, RH17 6EZ

Director20 June 1996Active
Timbers House, Haycroft, Bishops Stortford, CM23 5JL

Director09 May 2000Active
7 Fennec Close, Cherry Hinton, Cambridge, CB1 4GG

Director30 January 1997Active
10 Thurley Close, Southoe, St Neots, PE19 5YH

Director13 June 1991Active
The Cottage, North End, East Woodhay, Newbury, RG20 0AY

Director02 July 1998Active
42 Southgate Road, Potters Bar, EN6 5DZ

Director30 June 1994Active
14 Beverley Close, Camberley, GU15 1HF

Director18 January 1996Active
75 Ashley Road, Epsom, KT18 5BN

Director24 June 1999Active
115 Beech Road, St Albans, AL3 5AW

Director02 July 1998Active
8 Pine Grove, Havant, PO9 2RW

Director02 July 1998Active
The Flints Farleigh Road, Cliddesden, Basingstoke,

Director-Active
20 Sedgmoor Road, Flackwell Heath, High Wycombe, HP10 9AU

Director24 June 1999Active
5 Southgate, Harwood, Bolton, BL2 3HD

Director24 June 1999Active
19 Micawber Way, Chelmsford, CM1 4UG

Director11 June 1992Active
The Old Rectory, Rectory Road,, Tydd St. Mary, PE13 5QL

Director03 July 1997Active
East House, Plumpton Whepstead, Bury St Edmunds, IP29 4SU

Director11 June 1992Active

People with Significant Control

Mr Adam Fletcher
Notified on:11 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Manor House, Buntingford, SG9 9AB
Nature of control:
  • 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 (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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date no member list.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date no member list.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2014-06-23Annual return

Annual return company with made up date no member list.

Download
2014-06-23Accounts

Accounts with accounts type total exemption full.

Download
2013-08-01Accounts

Accounts with accounts type total exemption full.

Download
2013-06-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.