Company NameH.B.S. Electronics Limited
Company StatusActive
Company Number05089025
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(9 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Indudtrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(9 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Indudtrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(9 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Indudtrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Jeffrey Roger Myers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Cannons Fryern Park
Fryern Road
Storrington
West Sussex
RH20 4HG
Secretary NameGillian Myers
NationalityBritish
StatusResigned
Appointed01 April 2004(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2014)
RoleHuman Resourses A G
Correspondence AddressWhite Cannons
Fryern Park
Storrington
West Sussex
RH20 4HG
Secretary NameMr John Keith Bedford
StatusResigned
Appointed14 January 2014(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Websitewww.hbselectronics.co.uk
Telephone01420 563620
Telephone regionAlton

Location

Registered AddressLaurence Walter House Addison Road
Chilton Indudtrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hbs Electronics (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£515,953
Cash£123,875
Current Liabilities£28,991

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
26 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
14 June 2018Director's details changed for Mr Nicholas Francis Smith on 22 February 2018 (2 pages)
14 June 2018Director's details changed for Mr Gary Walter Harvey on 22 February 2018 (2 pages)
14 June 2018Director's details changed for Mr Nicholas Gary Harvey on 22 February 2018 (2 pages)
13 June 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
11 June 2018Accounts for a small company made up to 31 October 2017 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (9 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (9 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 July 2016Registration of charge 050890250001, created on 4 July 2016 (24 pages)
11 July 2016Registration of charge 050890250001, created on 4 July 2016 (24 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Laurence Walter House Addison Road Chilton Indudtrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Laurence Walter House Addison Road Chilton Indudtrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page)
4 November 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 4 November 2014 (1 page)
17 July 2014Registered office address changed from Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ on 17 July 2014 (1 page)
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
5 March 2014Appointment of Mr Gary Walter Harvey as a director (2 pages)
5 March 2014Appointment of Mr Gary Walter Harvey as a director (2 pages)
5 March 2014Appointment of Mr John Keith Bedford as a secretary (2 pages)
5 March 2014Termination of appointment of Jeffrey Myers as a director (1 page)
5 March 2014Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Gillian Myers as a secretary (1 page)
5 March 2014Appointment of Mr Nicholas Francis Smith as a director (2 pages)
5 March 2014Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page)
5 March 2014Appointment of Mr John Keith Bedford as a secretary (2 pages)
5 March 2014Appointment of Mr Nicholas Francis Smith as a director (2 pages)
5 March 2014Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Jeffrey Myers as a director (1 page)
5 March 2014Termination of appointment of Gillian Myers as a secretary (1 page)
29 January 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
29 January 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
6 February 2006Company name changed hair brained schemes LTD\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed hair brained schemes LTD\certificate issued on 04/02/06 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 September 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
30 September 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
22 July 2005Company name changed get power LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed get power LIMITED\certificate issued on 22/07/05 (2 pages)
29 April 2005Return made up to 30/03/05; full list of members (6 pages)
29 April 2005Return made up to 30/03/05; full list of members (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: edbrooke house, st johns road woking surrey GU21 1SE (1 page)
7 May 2004Registered office changed on 07/05/04 from: edbrooke house, st johns road woking surrey GU21 1SE (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
5 April 2004Company name changed cutting edge ventures LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed cutting edge ventures LIMITED\certificate issued on 05/04/04 (2 pages)
30 March 2004Incorporation (18 pages)
30 March 2004Incorporation (18 pages)