Company NameArrow Electronics (UK) Limited
Company StatusActive
Company Number02582534
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Previous Names6

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

Secretary NameMr Paul Ewing
StatusCurrent
Appointed15 July 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Dean Hassell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Mark Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleVice President And Cfo Emea Components
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Electronics (Uk) Limited 1230 Arlington Busi
Reading
Berkshire
RG7 4SA
Director NameMrs Carine Jean-Claude
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameIan Henry Andrews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 1998)
RoleDirector Of Companies
Correspondence Address2 Parkwood Close
Broxbourne
Hertfordshire
EN10 7PF
Director NameDavid Hawkins
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressStringers Cottage
Moor End Thurning
Peterborough
Cambs
PE8 5RD
Director NameDavid Norton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 1999)
RoleDirector Of Companies
Correspondence Address19 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameAllan Daniel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleDirector Of Companies
Correspondence AddressMillbeck House Half Moon Cottage
Harewood Road Collingham
Leeds
West Yorkshire
LS22 5BL
Director NameHenry Claude Elstone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
Darrington
Pontefract
West Yorkshire
WF8 3BT
Director NameMr Michael Phillip Gibbins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address8 Nunroyd Grove
Leeds
West Yorkshire
LS17 6PW
Secretary NameHenry Claude Elstone
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
Darrington
Pontefract
West Yorkshire
WF8 3BT
Secretary NameSheila Margaret Lintott
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLowenva
2a St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed29 September 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameHoward Poulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1997)
RoleChief Executive
Correspondence AddressField Gap
Trip Garth
Linton Wetherby
West Yorkshire
LS22 4HY
Director NameAndrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1997)
RoleFinance Director
Correspondence Address5 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Director NameEdward Burgess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 July 1997)
RoleManaging Director
Correspondence Address7 Avenue Minerve
1410 Waterloo
Brussels
Foreign
Director NameVincenzo Baggio
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed29 July 1996(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 July 1997)
RoleManaging Director
Correspondence Address19 Ave Minerve
1410 Waterloo
Belgium
Foreign
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameMs Keryn Harriet Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address7 Devey Close
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DZ
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 2003)
RoleExecutive
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr Stephen Philip Kaufman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RolePresident And Chief Executive
Correspondence Address101 Lloyd Harbour Road
Huntington
New York 11743
Foreign
Secretary NameMr Alistair Oag
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameBrian McNally
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Village House
Village Road
Coleshill
Buckinghamshire
HP7 0PZ
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(11 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Electronics Inc 70 Maxess Road
Melville
Ny 11747
United States
Director NameMr Peter Stewart Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(12 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Maxess Road
Melville
Ny 11747
United States
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleCompany Director
Correspondence Address74 Lupin Ride
Kings Copse
Crowthorne
Berkshire
RG45 6UR
Secretary NameJohn Douglas Hewitt
NationalityBritish
StatusResigned
Appointed15 April 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2007)
RoleContracts Manager
Correspondence Address23 Milebush
Linsdale
Leighton Buzzard
Bedfordshire
LU7 2UB
Secretary NameMatthew Garner
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2008)
RoleAccountant
Correspondence Address6 Everard Road
Bedford
Bedfordshire
MK41 9LD
Director NameMr Stig Duus Enslev
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed16 May 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleManaging Director
Correspondence Address11 Lundebakken
Vejby
Dk 3210
Secretary NameMr Philip Viera
NationalityBritish
StatusResigned
Appointed08 May 2008(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2009)
RoleManaging Director
Correspondence Address15 Feathers Place
London
SE10 9NE
Secretary NameMr Fredrik Kjellgren
NationalitySwedish
StatusResigned
Appointed20 August 2009(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143
Director NameLily Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2020)
RoleSenior Vice President, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressArrow Electronics 9201 E. Dry Creek Road
Centennial
Colorado
80112
Director NameRajesh Kumar Agrawal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA

Contact

Websitewww.arroweurope.com

Location

Registered AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £1Arrow Electronics Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£144,811,000
Gross Profit£18,562,000
Net Worth£45,920,000
Cash£27,116,000
Current Liabilities£37,305,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

18 January 2021Termination of appointment of Lily Hughes as a director on 15 December 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
25 July 2019Appointment of Lily Hughes as a director on 22 July 2019 (2 pages)
24 July 2019Termination of appointment of Gregory Paul Tarpinian as a director on 30 April 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (25 pages)
24 August 2017Full accounts made up to 31 December 2016 (25 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 30 December 2016 (1 page)
30 December 2016Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 30 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
5 August 2016Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages)
5 August 2016Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages)
4 August 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
4 August 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,500,002
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,500,002
(5 pages)
4 April 2016Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page)
4 April 2016Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page)
4 April 2016Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages)
4 April 2016Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,500,002
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,500,002
(5 pages)
10 February 2015Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages)
10 February 2015Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages)
9 February 2015Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page)
9 February 2015Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,500,002
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,500,002
(6 pages)
13 June 2013Full accounts made up to 31 December 2012 (22 pages)
13 June 2013Full accounts made up to 31 December 2012 (22 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
1 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
1 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
1 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Peter Stewart Brown on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Joseph Reilly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Reino Suonsilta on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Joseph Reilly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Reino Suonsilta on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Stewart Brown on 12 April 2010 (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (22 pages)
3 February 2010Full accounts made up to 31 December 2008 (22 pages)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / stig enslev / 01/04/2009 (1 page)
3 April 2009Director's change of particulars / stig enslev / 01/04/2009 (1 page)
9 February 2009Full accounts made up to 31 December 2007 (26 pages)
9 February 2009Full accounts made up to 31 December 2007 (26 pages)
8 May 2008Appointment terminated secretary matthew garner (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
8 May 2008Appointment terminated secretary matthew garner (1 page)
22 April 2008Appointment terminated director andy king (1 page)
22 April 2008Appointment terminated director andy king (1 page)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 December 2006 (21 pages)
31 January 2008Full accounts made up to 31 December 2006 (21 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
12 February 2007Full accounts made up to 31 December 2005 (17 pages)
12 February 2007Full accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 31/03/06; full list of members (3 pages)
25 July 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford bedfordshire MK42 0LF (1 page)
12 December 2002Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford bedfordshire MK42 0LF (1 page)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 January 2001Full accounts made up to 31 December 1999 (16 pages)
23 January 2001Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Return made up to 24/10/00; no change of members (6 pages)
31 October 2000Return made up to 24/10/00; no change of members (6 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
12 January 2000Full accounts made up to 31 December 1998 (15 pages)
12 January 2000Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Return made up to 08/10/99; full list of members (7 pages)
28 October 1999Return made up to 08/10/99; full list of members (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 January 1999Company name changed electronic services distribution LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed electronic services distribution LIMITED\certificate issued on 04/01/99 (2 pages)
6 November 1998Return made up to 08/10/98; no change of members (9 pages)
6 November 1998Return made up to 08/10/98; no change of members (9 pages)
31 October 1998Full accounts made up to 2 January 1998 (16 pages)
31 October 1998Full accounts made up to 2 January 1998 (16 pages)
31 October 1998Full accounts made up to 2 January 1998 (16 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
17 July 1998Return made up to 16/06/98; no change of members (7 pages)
17 July 1998Return made up to 16/06/98; no change of members (7 pages)
29 October 1997Full accounts made up to 29 December 1996 (18 pages)
29 October 1997Full accounts made up to 29 December 1996 (18 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
17 July 1997Return made up to 16/06/97; full list of members (11 pages)
17 July 1997Return made up to 16/06/97; full list of members (11 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: farnell house forge lane leeds LS12 2NE (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Accounting reference date shortened from 31/01/97 to 27/12/96 (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Accounting reference date extended from 27/12/97 to 31/12/97 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: farnell house forge lane leeds LS12 2NE (1 page)
11 February 1997Accounting reference date extended from 27/12/97 to 31/12/97 (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Accounting reference date shortened from 31/01/97 to 27/12/96 (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
4 February 1997Company name changed farnell electronic services limi ted\certificate issued on 04/02/97 (2 pages)
4 February 1997Company name changed farnell electronic services limi ted\certificate issued on 04/02/97 (2 pages)
25 November 1996Full accounts made up to 28 January 1996 (18 pages)
25 November 1996Full accounts made up to 28 January 1996 (18 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
30 June 1996Return made up to 16/06/96; change of members (9 pages)
30 June 1996Return made up to 16/06/96; change of members (9 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
25 August 1995Full accounts made up to 29 January 1995 (17 pages)
25 August 1995Full accounts made up to 29 January 1995 (17 pages)
3 July 1995Return made up to 16/06/95; no change of members (14 pages)
3 July 1995Return made up to 16/06/95; no change of members (14 pages)
13 October 1994Full accounts made up to 30 January 1994 (17 pages)
13 October 1994Full accounts made up to 30 January 1994 (17 pages)
1 February 1994Company name changed esd distribution LIMITED\certificate issued on 01/02/94 (2 pages)
1 February 1994Company name changed esd distribution LIMITED\certificate issued on 01/02/94 (2 pages)
4 October 1993Full accounts made up to 31 January 1993 (15 pages)
4 October 1993Full accounts made up to 31 January 1993 (15 pages)
27 October 1992Full accounts made up to 2 February 1992 (15 pages)
27 October 1992Full accounts made up to 2 February 1992 (15 pages)
27 October 1992Full accounts made up to 2 February 1992 (15 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 July 1991Company name changed esd-electronic services LIMITED\certificate issued on 04/07/91 (2 pages)
4 July 1991Company name changed esd-electronic services LIMITED\certificate issued on 04/07/91 (2 pages)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1991Company name changed farnell distribution LIMITED\certificate issued on 26/06/91 (3 pages)
25 June 1991Company name changed farnell distribution LIMITED\certificate issued on 26/06/91 (3 pages)
24 May 1991Company name changed simco 393 LIMITED\certificate issued on 28/05/91 (2 pages)
24 May 1991Company name changed simco 393 LIMITED\certificate issued on 28/05/91 (2 pages)
14 February 1991Incorporation (18 pages)
14 February 1991Incorporation (18 pages)