Chilton Indudtrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Indudtrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Indudtrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Jeffrey Roger Myers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG |
Secretary Name | Gillian Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2014) |
Role | Human Resourses A G |
Correspondence Address | White Cannons Fryern Park Storrington West Sussex RH20 4HG |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 14 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Website | www.hbselectronics.co.uk |
---|---|
Telephone | 01420 563620 |
Telephone region | Alton |
Registered Address | Laurence Walter House Addison Road Chilton Indudtrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hbs Electronics (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,953 |
Cash | £123,875 |
Current Liabilities | £28,991 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
26 August 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
14 June 2018 | Director's details changed for Mr Nicholas Francis Smith on 22 February 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Gary Walter Harvey on 22 February 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Nicholas Gary Harvey on 22 February 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
18 September 2016 | Resolutions
|
11 July 2016 | Registration of charge 050890250001, created on 4 July 2016 (24 pages) |
11 July 2016 | Registration of charge 050890250001, created on 4 July 2016 (24 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
5 March 2014 | Appointment of Mr Gary Walter Harvey as a director (2 pages) |
5 March 2014 | Appointment of Mr Gary Walter Harvey as a director (2 pages) |
5 March 2014 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Jeffrey Myers as a director (1 page) |
5 March 2014 | Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Gillian Myers as a secretary (1 page) |
5 March 2014 | Appointment of Mr Nicholas Francis Smith as a director (2 pages) |
5 March 2014 | Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Nicholas Francis Smith as a director (2 pages) |
5 March 2014 | Registered office address changed from White Cannons Fryern Park Fryern Road Storrington West Sussex RH20 4HG on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Jeffrey Myers as a director (1 page) |
5 March 2014 | Termination of appointment of Gillian Myers as a secretary (1 page) |
29 January 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
29 January 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jeffrey Roger Myers on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 February 2006 | Company name changed hair brained schemes LTD\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed hair brained schemes LTD\certificate issued on 04/02/06 (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 September 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
30 September 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
22 July 2005 | Company name changed get power LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed get power LIMITED\certificate issued on 22/07/05 (2 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: edbrooke house, st johns road woking surrey GU21 1SE (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: edbrooke house, st johns road woking surrey GU21 1SE (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Company name changed cutting edge ventures LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed cutting edge ventures LIMITED\certificate issued on 05/04/04 (2 pages) |
30 March 2004 | Incorporation (18 pages) |
30 March 2004 | Incorporation (18 pages) |