Company NameFirst Electronics Limited
Company StatusDissolved
Company Number02466706
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameChristopher Ronald Audritt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration27 years, 6 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Valley
Park Road
Little Easton
Essex
CM6 2JH
Secretary NameMargaret Linda Burton
NationalityBritish
StatusClosed
Appointed10 February 1997(7 years after company formation)
Appointment Duration22 years, 6 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address276 Fold Croft
Harlow
Essex
CM20 1SE
Director NameMiss Vivienne Kerry
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressHope Cottage Dunmow Road
Great Bardfield
Essex
CM7 4SA
Secretary NameChristopher Ronald Audritt
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 10 February 1997)
RoleCompany Director
Correspondence Address19 Church Street
Withersfield
Haverhill
Suffolk
Cb9
Director NameLinda Simmons Mason
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2004)
RoleClerk
Correspondence Address3 The Chestnuts
Kimbolton
Cambridgeshire
PE28 0EZ

Contact

Websitefirstelectronics.co.uk
Email address[email protected]
Telephone01371 881129
Telephone regionGreat Dunmow

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1C.r. Audritt
100.00%
Ordinary

Financials

Year2014
Net Worth£241,238
Cash£92,883
Current Liabilities£108,722

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 March 1992Delivered on: 20 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Christopher Ronald Audritt on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Ronald Audritt on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 05/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Director resigned (1 page)
25 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 05/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
13 March 2000Return made up to 05/02/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999New director appointed (2 pages)
4 March 1999Return made up to 05/02/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Secretary resigned (2 pages)
25 November 1997Director resigned (2 pages)
25 November 1997New secretary appointed (2 pages)
12 February 1997Return made up to 05/02/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 17 museum street saffron waldon essex CB10 1BN (1 page)
14 March 1996Return made up to 05/02/96; no change of members
  • 363(287) ‐ Registered office changed on 14/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Registered office changed on 14/03/96 from: 17 museum street saffron waldon essex (1 page)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 March 1995Return made up to 05/02/95; full list of members (6 pages)