Company NameAlltronics Limited
DirectorJohn Stephen Maczka
Company StatusActive
Company Number04010303
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJohn Stephen Maczka
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Laurence Industrial
Estate, Eastwoodbury Lane
Southend On Sea
Essex
SS2 6RH
Director NameAdam Leigh Christopher Saunders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fastnet
Southend On Sea
Essex
SS2 6TX
Director NameMr Stephen Raymond Anthony Staples
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QS
Secretary NameMr Stephen Raymond Anthony Staples
NationalityBritish
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QS
Secretary NameAdam Leigh Christopher Saunders
NationalityBritish
StatusResigned
Appointed18 May 2002(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fastnet
Southend On Sea
Essex
SS2 6TX
Secretary NameMr Kenneth Leonard Smith
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address16 Southwood Gardens
Eastwood
Leigh-On-Sea
Essex
SS9 5DP
Secretary NameMs Christine Barnes
StatusResigned
Appointed31 March 2010(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressUnit 3 Laurence Industrial
Estate, Eastwoodbury Lane
Southend On Sea
Essex
SS2 6RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.alltronics.co.uk
Email address[email protected]
Telephone01702 522881
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 3 Laurence Industrial
Estate, Eastwoodbury Lane
Southend On Sea
Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Shareholders

3 at £1John Stephen Maczka
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,393
Cash£2,838
Current Liabilities£25,841

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 March 2019Termination of appointment of Christine Barnes as a secretary on 28 February 2019 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for John Stephen Maczka on 1 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for John Stephen Maczka on 8 June 2010 (2 pages)
4 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for John Stephen Maczka on 8 June 2010 (2 pages)
4 August 2010Director's details changed for John Stephen Maczka on 8 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Appointment of Ms Christine Barnes as a secretary (1 page)
31 March 2010Termination of appointment of Kenneth Smith as a secretary (1 page)
31 March 2010Termination of appointment of Kenneth Smith as a secretary (1 page)
31 March 2010Appointment of Ms Christine Barnes as a secretary (1 page)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2008Secretary's change of particulars / kenneth smith / 08/05/2008 (2 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / kenneth smith / 08/05/2008 (2 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 3 laurence industrial estate eastwoodbury lane southend on sea essex SS2 6RH (1 page)
16 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 3 laurence industrial estate eastwoodbury lane southend on sea essex SS2 6RH (1 page)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Return made up to 08/06/06; full list of members (2 pages)
31 August 2006Return made up to 08/06/06; full list of members (2 pages)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Return made up to 08/06/05; full list of members (6 pages)
16 August 2005Return made up to 08/06/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 08/06/04; no change of members (6 pages)
16 July 2004Return made up to 08/06/04; no change of members (6 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 August 2003Return made up to 08/06/03; no change of members (7 pages)
18 August 2003Return made up to 08/06/03; no change of members (7 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
27 June 2000New director appointed (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 June 2000Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2000Director resigned (1 page)
8 June 2000Incorporation (16 pages)
8 June 2000Incorporation (16 pages)