Park Road
Little Easton
Essex
CM6 2JH
Secretary Name | Margaret Linda Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(7 years after company formation) |
Appointment Duration | 22 years, 6 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 276 Fold Croft Harlow Essex CM20 1SE |
Director Name | Miss Vivienne Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Hope Cottage Dunmow Road Great Bardfield Essex CM7 4SA |
Secretary Name | Christopher Ronald Audritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 19 Church Street Withersfield Haverhill Suffolk Cb9 |
Director Name | Linda Simmons Mason |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 January 2004) |
Role | Clerk |
Correspondence Address | 3 The Chestnuts Kimbolton Cambridgeshire PE28 0EZ |
Website | firstelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 881129 |
Telephone region | Great Dunmow |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | C.r. Audritt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,238 |
Cash | £92,883 |
Current Liabilities | £108,722 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 March 1992 | Delivered 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 |
---|
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Christopher Ronald Audritt on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Ronald Audritt on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 05/02/04; full list of members
|
27 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 05/02/03; full list of members
|
7 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
13 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 05/02/98; full list of members
|
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Secretary resigned (2 pages) |
25 November 1997 | Director resigned (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
12 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 17 museum street saffron waldon essex CB10 1BN (1 page) |
14 March 1996 | Return made up to 05/02/96; no change of members
|
14 March 1996 | Registered office changed on 14/03/96 from: 17 museum street saffron waldon essex (1 page) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 March 1995 | Return made up to 05/02/95; full list of members (6 pages) |