ELECTROCOMPONENTS OVERSEAS LIMITED
Overview
Company Name | ELECTROCOMPONENTS OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02397713 |
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 ELECTROCOMPONENTS OVERSEAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELECTROCOMPONENTS OVERSEAS 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 OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
WM & COMPANY LIMITED | Oct 20, 1989 | Oct 20, 1989 |
COVERTRADE LIMITED | Jun 22, 1989 | Jun 22, 1989 |
What are the latest accounts for ELECTROCOMPONENTS OVERSEAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELECTROCOMPONENTS OVERSEAS LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for ELECTROCOMPONENTS OVERSEAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Mrs Irina Rybakova as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Vanessa Elizabeth Gough as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Underwood as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Appointment of Emily Martin as a secretary on Mar 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Clare Underwood as a secretary on Mar 13, 2023 | 1 pages | TM02 | ||
Change of details for Electrocomponents U.K. Limited as a person with significant control on Feb 02, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2022 | 9 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 | ||
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 director on Dec 31, 2021 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Ian Peter Haslegrave as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Who are the officers of ELECTROCOMPONENTS OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily | Secretary | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | 306892470001 | |||||||
JAMES, Andy | Director | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | United Kingdom | British | Company Secretary | 291330610001 | ||||
RYBAKOVA, Irina | Director | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | United Kingdom | British | Group Financial Controller | 318289410001 | ||||
UNDERWOOD, Clare | Director | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | United Kingdom | British | Company Secretary | 306939100001 | ||||
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 | Solicitor | 116914060001 | |||||
JAMES, Andy | Secretary | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | 291373370001 | |||||||
MCCASLIN, Stuart David | Secretary | 44 Upper Redlands Road RG1 5JP Reading Berkshire | British | 1824650001 | ||||||
UNDERWOOD, Clare | Secretary | 2 Pancras Street Kings Cross N1C 4AG London Fifth Floor, Two Pancras Square United Kingdom | 294305620001 | |||||||
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 | |||||
GOUGH, Vanessa Elizabeth | Director | Two Pancras Square N1C 4AG London Fifth Floor United Kingdom | United Kingdom | British | Group Financial Controller | 243883130001 | ||||
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 | ||||
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 OVERSEAS 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
| |||||||||||||
Rs Group International Holdings Limited | 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