F M ELECTRONICS LIMITED
GLOS.

Hellopages » Gloucestershire » Forest of Dean » GL14 2PH

Company number 02451382
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address 12/14 FOREST VALE ROAD,, CINDEFORD,, GLOS., GL14 2PH
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 5,200 . The most likely internet sites of F M ELECTRONICS LIMITED are www.fmelectronics.co.uk, and www.f-m-electronics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and ten months. F M Electronics Limited is a Private Limited Company. The company registration number is 02451382. F M Electronics Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of F M Electronics Limited is 12 14 Forest Vale Road Cindeford Glos Gl14 2ph. The company`s financial liabilities are £371.72k. It is £-35.54k against last year. And the total assets are £441.28k, which is £-16.45k against last year. DAVENPORT, Ann is a Secretary of the company. DAVENPORT, Raymond John is a Director of the company. Director JAMES, Sylvia has been resigned. Director JONES, Alan has been resigned. Director MUNCEY, Michael Russell Ellis has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


f m electronics Key Finiance

LIABILITIES £371.72k
-9%
CASH n/a
TOTAL ASSETS £441.28k
-4%
All Financial Figures

Current Directors

Secretary

Director

Resigned Directors

Director
JAMES, Sylvia
Resigned: 01 July 1998
87 years old

Director
JONES, Alan
Resigned: 24 November 2006
Appointed Date: 21 February 1994
68 years old

Director
MUNCEY, Michael Russell Ellis
Resigned: 30 May 2014
Appointed Date: 20 May 2004
55 years old

Persons With Significant Control

Mr Raymond John Davenport
Notified on: 4 December 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F M ELECTRONICS LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,200

26 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,200

...
... and 67 more events
26 Apr 1991
Secretary resigned;new secretary appointed

13 Jun 1990
Registered office changed on 13/06/90 from: coworth park house coworth park ascot berks SL5 7SF

21 Jan 1990
Accounting reference date notified as 22/01

18 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1989
Incorporation

F M ELECTRONICS LIMITED Charges

3 January 1995
Mortgage debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…