ELECTROCOMPONENTS LIMITED
Overview
Company Name | ELECTROCOMPONENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01037557 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELECTROCOMPONENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELECTROCOMPONENTS LIMITED located?
Registered Office Address | Fifth Floor Two Pancras Square N1C 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELECTROCOMPONENTS LIMITED?
Company Name | From | Until |
---|---|---|
RS GROUP LIMITED | Nov 28, 2017 | Nov 28, 2017 |
ELECTROPLAN LIMITED | Jan 10, 1972 | Jan 10, 1972 |
What are the latest accounts for ELECTROCOMPONENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ELECTROCOMPONENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Electrocomponents Plc as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed rs group LIMITED\certificate issued on 03/05/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Ms Clare Underwood as a secretary on Mar 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andy James as a secretary on Mar 30, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Andy James as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Peter Haslegrave as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Andy James as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Peter Haslegrave as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Electrocomponents Plc as a person with significant control on May 23, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor Two Pancras Square London N1C 4AG on Jun 11, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of ELECTROCOMPONENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Clare | Secretary | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | 294305330001 | |||||||
GOUGH, Vanessa Elizabeth | Director | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | United Kingdom | British | Group Financial Controller | 243883130001 | ||||
JAMES, Andy | Director | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | United Kingdom | British | Company Secretary | 291330610001 | ||||
CARFORA, Carmelina | Secretary | 1 Fernham Gate SN7 7LR Faringdon Oxfordshire | British | Company Secretary | 41374810004 | |||||
EVANS, Amanda Jane | Secretary | 37 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 114858000001 | ||||||
HASLEGRAVE, Ian Peter | Secretary | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | British | 116914060001 | ||||||
JAMES, Andy | Secretary | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | 291376820001 | |||||||
MCCASLIN, Stuart David | Secretary | 44 Upper Redlands Road RG1 5JP Reading Berkshire | British | 1824650001 | ||||||
SMITH, George Arthur | Secretary | Westbank 54 Ordsall Park Road DN22 7PQ Retford Nottinghamshire | British | 33457930001 | ||||||
BUTLER, Richard Benjamin | Director | 5 Hazel Grove Henley Court Kingwood RG9 5NH Henley On Thames | United Kingdom | British | General Manager | 1774410021 | ||||
CARFORA, Carmelina | Director | 1 Fernham Gate SN7 7LR Faringdon Oxfordshire | British | Company Secretary | 41374810004 | |||||
CAVANAGH, Alan James | Director | 3 Loddington Hall Loddington NN14 1LA Kettering Northamptonshire | British | Company Director | 32249000001 | |||||
HASLEGRAVE, Ian Peter | Director | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | England | British | Solicitor | 116914060003 | ||||
HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | Finance Director | 3302250001 | ||||
MCKONE, Sally Ann | Director | International Management Centre 8050 Oxford Business Park North OX4 2HW Oxford | England | British | Financial Controller | 178868320001 | ||||
SMITH, George Arthur | Director | Westbank 54 Ordsall Park Road DN22 7PQ Retford Nottinghamshire | British | Company Director | 33457930001 | |||||
TAYLOR, Mark | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | United Kingdom | British | Vice President Group Operational Audit And Risk | 122470880001 | ||||
TAYLOR, Mark | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | United Kingdom | British | Chartered Accountant | 122470880001 | ||||
TOMKINSON, Robert Charles | Director | Home Farm Wappenham NN12 8SJ Towcester Northants | England | British | Finance Director | 1770200001 | ||||
WILSON, Jeremy Michael Charles | Director | The Orchard House Church Lane NN13 5LS Croughton Northamptonshire | England | British | Accountant | 151756520001 | ||||
WOODHEAD, Paul | Director | International Management Centre 8050 Oxford Business Park North OX4 2HW Oxford | United Kingdom | British | Vice President Group Financial Control | 221097980001 |
Who are the persons with significant control of ELECTROCOMPONENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rs Group Plc | Apr 06, 2016 | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | 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