CUSTOM ELECTRONICS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2EF

Company number 02630119
Status Voluntary Arrangement
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address UNIT14C AIRPORT INDUSTRIAL ESTATE, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2EF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016. The most likely internet sites of CUSTOM ELECTRONICS LIMITED are www.customelectronics.co.uk, and www.custom-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Custom Electronics Limited is a Private Limited Company. The company registration number is 02630119. Custom Electronics Limited has been working since 17 July 1991. The present status of the company is Voluntary Arrangement. The registered address of Custom Electronics Limited is Unit14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne England Ne3 2ef. . PARK, Brian is a Secretary of the company. PARK, Brian is a Director of the company. Secretary MAUGHAN, Kenneth has been resigned. Secretary MAUGHAN, Tracy Linton has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MULLARKEY, James has been resigned. Secretary PARK, Steven has been resigned. Director MAUGHAN, Kenneth has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PARK, Brian has been resigned. Director THOMPSON, Ian has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
PARK, Brian
Appointed Date: 18 April 2013

Director
PARK, Brian
Appointed Date: 20 February 1999
79 years old

Resigned Directors

Secretary
MAUGHAN, Kenneth
Resigned: 28 February 2006
Appointed Date: 20 February 1999

Secretary
MAUGHAN, Tracy Linton
Resigned: 06 June 1997
Appointed Date: 17 July 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Secretary
MULLARKEY, James
Resigned: 20 February 1999
Appointed Date: 05 June 1997

Secretary
PARK, Steven
Resigned: 17 April 2013
Appointed Date: 01 April 2006

Director
MAUGHAN, Kenneth
Resigned: 28 February 2006
Appointed Date: 17 July 1991
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Director
PARK, Brian
Resigned: 10 April 1997
Appointed Date: 04 April 1996
79 years old

Director
THOMPSON, Ian
Resigned: 20 February 1999
Appointed Date: 04 April 1996
62 years old

Persons With Significant Control

Mr Brian Park
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CUSTOM ELECTRONICS LIMITED Events

21 Feb 2017
Confirmation statement made on 17 July 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016
18 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
10 Mar 2016
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 141,500

...
... and 78 more events
24 Aug 1993
Return made up to 17/07/93; no change of members

24 Sep 1992
Return made up to 17/07/92; full list of members

26 Feb 1992
Accounting reference date notified as 31/12

14 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1991
Incorporation

CUSTOM ELECTRONICS LIMITED Charges

3 August 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Legal assignment
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 April 2008
Guarantee & debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…