Company NameForemost Electronics Limited
Company StatusActive
Company Number03151126
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter George Cook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Glebe Crescent
Broomfield
Chelmsford
Essex
CM1 7BJ
Director NameMr Alan John Cook
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bluegate Business Park
Great Bardfield
Braintree
Essex
CM7 4PZ
Secretary NameMr Alan John Cook
NationalityBritish
StatusCurrent
Appointed25 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bluegate Business Park
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMr Alan Vincent
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(10 years after company formation)
Appointment Duration18 years, 3 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Solent Road
Walkford
Christchurch
Dorset
BH23 5PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website4most.co.uk
Telephone01371 811171
Telephone regionGreat Dunmow

Location

Registered Address14 Bluegate Business Park
Great Bardfield
Braintree
Essex
CM7 4PZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Address Matches3 other UK companies use this postal address

Shareholders

900 at £1Alan Cook
90.00%
Ordinary
100 at £1Alan Vincent
10.00%
Ordinary

Financials

Year2014
Net Worth£103,632
Cash£1,081,998
Current Liabilities£1,784,452

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

3 May 2005Delivered on: 6 May 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Termination of appointment of Peter George Cook as a director on 15 September 2023 (1 page)
18 September 2023Appointment of Mrs Frances Cook as a director on 18 September 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2021Change of details for Mr Alan John Cook as a person with significant control on 25 January 2021 (2 pages)
7 December 2020Director's details changed for Mr Alan John Cook on 1 December 2020 (2 pages)
7 December 2020Secretary's details changed for Mr Alan John Cook on 1 December 2020 (1 page)
14 July 2020Director's details changed for Mr Alan John Cook on 14 July 2020 (2 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Alan John Cook on 25 January 2020 (2 pages)
28 January 2020Change of details for Mr Alan John Cook as a person with significant control on 25 January 2020 (2 pages)
28 January 2020Secretary's details changed for Mr Alan John Cook on 25 January 2020 (1 page)
16 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Alan Vincent on 25 January 2010 (2 pages)
15 April 2010Director's details changed for Alan Vincent on 25 January 2010 (2 pages)
15 April 2010Director's details changed for Alan Cook on 25 January 2010 (2 pages)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter George Cook on 25 January 2010 (2 pages)
15 April 2010Director's details changed for Peter George Cook on 25 January 2010 (2 pages)
15 April 2010Director's details changed for Alan Cook on 25 January 2010 (2 pages)
12 February 2010Registered office address changed from 14 Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 14 Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Amended accounts made up to 30 April 2007 (6 pages)
2 March 2009Amended accounts made up to 30 April 2007 (6 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
24 September 2008Registered office changed on 24/09/2008 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2007Return made up to 25/01/07; full list of members (3 pages)
26 February 2007Return made up to 25/01/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Ad 05/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Nc inc already adjusted 05/04/06 (1 page)
21 June 2006Ad 05/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Nc inc already adjusted 05/04/06 (1 page)
14 June 2006Return made up to 25/01/06; full list of members (3 pages)
14 June 2006Return made up to 25/01/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page)
14 February 2006New director appointed (2 pages)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 February 2004Return made up to 25/01/04; full list of members (7 pages)
8 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2003Return made up to 25/01/03; full list of members (7 pages)
11 February 2003Return made up to 25/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Registered office changed on 21/02/02 from: 1 st peters road braintree essex CM7 6AN (1 page)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Registered office changed on 21/02/02 from: 1 st peters road braintree essex CM7 6AN (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Return made up to 25/01/01; full list of members (6 pages)
2 February 2001Return made up to 25/01/01; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Return made up to 25/01/00; full list of members (4 pages)
24 January 2000Return made up to 25/01/00; full list of members (4 pages)
26 January 1999Return made up to 25/01/99; no change of members (4 pages)
26 January 1999Return made up to 25/01/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1997Return made up to 25/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 1997Return made up to 25/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Ad 25/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 February 1996Ad 25/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Secretary resigned (1 page)
25 January 1996Incorporation (16 pages)
25 January 1996Incorporation (16 pages)