Company NameHBS Electronics (Holdings) Limited
Company StatusActive
Company Number08780150
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameMr Gary Walter Harvey
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSt Michaels Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameMr John Keith Bedford
StatusResigned
Appointed20 November 2013(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitelintonplasticmoulders.co.uk
Email address[email protected]
Telephone01787 373282
Telephone regionSudbury

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial 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

50 at £1Gary Walter Harvey
50.00%
Ordinary
50 at £1Nicholas Francis Smith
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

29 October 2018Delivered on: 31 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
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)
25 August 2020Group of companies' accounts made up to 31 October 2019 (31 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
18 June 2019Group of companies' accounts made up to 31 October 2018 (31 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 October 2018Registration of charge 087801500002, created on 29 October 2018 (23 pages)
18 June 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Change of details for Mr Gary Walter Harvey as a person with significant control on 27 February 2018 (2 pages)
7 March 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
7 March 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
7 March 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
7 March 2018Change of details for Mr Nicholas Francis Smith as a person with significant control on 10 March 2017 (2 pages)
7 March 2018Change of details for Mr Gary Walter Harvey as a person with significant control on 27 February 2018 (2 pages)
26 June 2017Group of companies' accounts made up to 31 October 2016 (16 pages)
26 June 2017Group of companies' accounts made up to 31 October 2016 (16 pages)
5 April 2017Director's details changed for Mr Nicholas Francis Smith on 10 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Nicholas Francis Smith on 10 March 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2016Memorandum and Articles of Association (35 pages)
18 September 2016Memorandum and Articles of Association (35 pages)
11 July 2016Registration of charge 087801500001, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 087801500001, created on 4 July 2016 (23 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • 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)
5 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
26 February 2015Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page)
26 February 2015Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page)
9 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
7 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
7 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
2 October 2014Director's details changed for Mr Nicholas Francis Smith on 18 November 2013 (2 pages)
2 October 2014Director's details changed for Mr Nicholas Francis Smith on 18 November 2013 (2 pages)
18 September 2014Registered office address changed from C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
28 November 2013Appointment of Mr John Keith Bedford as a secretary (2 pages)
28 November 2013Appointment of Mr John Keith Bedford as a secretary (2 pages)
28 November 2013Termination of appointment of Gary Harvey as a secretary (1 page)
28 November 2013Termination of appointment of Gary Harvey as a secretary (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100

Statement of capital on 2013-11-18
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 02/10/2014 as it is factually inaccurate or is derived from something factually inaccurate
(46 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100

Statement of capital on 2013-11-18
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 02/10/2014 as it is factually inaccurate or is derived from something factually inaccurate
(46 pages)