Company NameP.B. Electronics UK Limited
DirectorPeter Babajide Ricketts
Company StatusActive
Company Number03420938
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Babajide Ricketts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleAutomobile Research & Engineer
Country of ResidenceEngland
Correspondence Address1 Lakeview
London Road
Ascot
Berkshire
SL5 8DH
Secretary NameMr James Richard Norton
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2a Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA

Location

Registered AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,731
Cash£12,120
Current Liabilities£8,456

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
8 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
6 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
15 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 February 2011Director's details changed for Peter Babajide Ricketts on 31 December 2009 (2 pages)
15 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Peter Babajide Ricketts on 31 December 2009 (2 pages)
13 December 2010Termination of appointment of James Norton as a secretary (1 page)
13 December 2010Termination of appointment of James Norton as a secretary (1 page)
22 March 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
3 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2009Return made up to 18/08/08; full list of members (3 pages)
11 May 2009Return made up to 18/08/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 December 2008Return made up to 18/08/07; full list of members (3 pages)
23 December 2008Return made up to 18/08/07; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
16 August 2007Registered office changed on 16/08/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 18/08/06; full list of members (2 pages)
29 August 2006Return made up to 18/08/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 November 2005Return made up to 18/08/05; full list of members (6 pages)
21 November 2005Return made up to 18/08/05; full list of members (6 pages)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
1 October 2004Return made up to 18/08/04; full list of members (6 pages)
1 October 2004Return made up to 18/08/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 September 2003Return made up to 18/08/03; full list of members (6 pages)
29 September 2003Return made up to 18/08/03; full list of members (6 pages)
9 July 2003Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
7 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
31 August 1999Return made up to 18/08/99; no change of members (4 pages)
31 August 1999Return made up to 18/08/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
19 August 1998Return made up to 18/08/98; full list of members (6 pages)
19 August 1998Return made up to 18/08/98; full list of members (6 pages)
18 August 1997Incorporation (15 pages)
18 August 1997Incorporation (15 pages)