STANDEX ELECTRONICS (U.K.) LIMITED
Overview
| Company Name | STANDEX ELECTRONICS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01034386 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANDEX ELECTRONICS (U.K.) LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is STANDEX ELECTRONICS (U.K.) LIMITED located?
| Registered Office Address | The Scalpel, 18th Floor 52 Lime Street EC3M 7AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDEX ELECTRONICS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMTELCO (U.K.) LIMITED | Dec 10, 1971 | Dec 10, 1971 |
What are the latest accounts for STANDEX ELECTRONICS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STANDEX ELECTRONICS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for STANDEX ELECTRONICS (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ramy Shatoot as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Robert Meeks as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Appointment of Jtc (Uk) Limited as a secretary on Nov 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Halco Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for John Robert Meeks on Dec 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Alan Dunbar on Dec 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Alan Dunbar on May 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Director's details changed for Mr David Alan Dunbar on Mar 13, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for John Robert Meeks on Apr 30, 2019 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STANDEX ELECTRONICS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| DUNBAR, David Alan | Director | Keewaydin Drive, Suite 300 Salem 03079-2481 Rockingham County 23 United States | United States | American | 186620230002 | |||||||||
| SHATOOT, Ramy | Director | Thunderbird Lane Fairfield 45014 Butler County 4150 Ohio United States | United States | American | 318536960001 | |||||||||
| MILLER, Andrew Bradford | Secretary | 3 Garth Road TN13 1RT Sevenoaks Kent | British | 30884790001 | ||||||||||
| SAUNDERS, Garry Clifton | Secretary | 40 Morley Road TN9 1RA Tonbridge Kent | British | 56382100002 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 United Kingdom | 42871950001 | |||||||||||
| DENNIS, Samuel Sibley | Director | 60 State Street Boston Ma 02109 FOREIGN Usa | Usa Citizen | 23546060001 | ||||||||||
| DEWITT, Thomas Howard | Director | 5 Ivanhoe Lane 01810 Andover Massachusetts Usa | American | 37158330002 | ||||||||||
| EDWARD, Daniel | Director | Manor Parkway Salem New Hampshire 030709 FOREIGN Usa | Usa Citizen | 23546070001 | ||||||||||
| FIX, Roger Lee | Director | Keewaydin Drive 03079-2481 Salem 11 New Hampshire Usa | United States | American | 86777300002 | |||||||||
| FODEN, Kenneth Ernest | Director | 61 Adelaide Road Bramhall SK7 1NR Stockport Cheshire | British | 3151510001 | ||||||||||
| HAMPTON, Mark Richard | Director | 3 Chesterfield Close Eythrope Road HP17 8PY Stone Buckinghamshire | British | 31139850006 | ||||||||||
| LOUGHTON, Stephen Andrew | Director | Station Road Theale RG7 4AA Reading Theale Technology Centre West Berkshire United Kingdom | England | British | 30589020001 | |||||||||
| MEEKS, John Robert | Director | Keewaydin Drive, Suite 300 Salem 03079-2481 Rockingham County 23 United States | United States | American | 60456240003 | |||||||||
| MILLER, Andrew Bradford | Director | 3 Garth Road TN13 1RT Sevenoaks Kent | British | 30884790001 | ||||||||||
| SAUNDERS, Garry Clifton | Director | 40 Morley Road TN9 1RA Tonbridge Kent | British | 56382100002 | ||||||||||
| TRAINOR, Edward J | Director | 14 Copper Beach Road Salem Nh Rockingham County 03079 FOREIGN Usa | American | 47526030001 | ||||||||||
| TURCZANSKI, Henry | Director | 17 Reddons Road BR3 1LY Beckenham Kent | British | 23546080001 |
Who are the persons with significant control of STANDEX ELECTRONICS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standex Holdings Limited | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0