Company Information for ELECTRONE AMERICAS LIMITED
THE COURTYARD, SHOREHAM ROAD, UPPER BEEDING STEYNING, WEST SUSSEX, BN44 3TN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ELECTRONE AMERICAS LIMITED | |
Legal Registered Office | |
THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN Other companies in BN44 | |
Company Number | 02954799 | |
---|---|---|
Company ID Number | 02954799 | |
Date formed | 1994-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 17:42:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELECTRONE AMERICAS CO. | 2920 NW BOCA RATON BLVD BOCA RATON, FL FL 33431 | Inactive | Company formed on the 2011-08-18 |
Officer | Role | Date Appointed |
---|---|---|
PRIVATE COMPANY REGISTRARS LIMITED |
||
STUART JOHN THORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN THORN |
Company Secretary | ||
IAN CLARKE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUILD CARE (TRADING) LIMITED | Company Secretary | 2015-06-25 | CURRENT | 2013-02-19 | Active | |
GUILD CARE | Company Secretary | 2015-06-25 | CURRENT | 1995-02-14 | Active | |
LODGES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1986-08-01 | Active | |
PEFNTD LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2016-07-12 | |
DENTZ LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2003-08-14 | Active | |
THE SPARK FACTORY LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-12-17 | Dissolved 2015-11-14 | |
VOVOS BETTER WORLD FUND | Company Secretary | 2009-11-09 | CURRENT | 2008-02-28 | Active | |
TC SUSSEX LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
DVE SYSTEMS CO LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2006-10-10 | Dissolved 2013-10-15 | |
ROXYCO (OUTSIDE) LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Liquidation | |
DAVID LINLEY HOLDINGS LIMITED | Company Secretary | 2007-10-30 | CURRENT | 1987-10-29 | Active | |
DAVID LINLEY FURNITURE LIMITED | Company Secretary | 2007-10-30 | CURRENT | 1998-09-04 | Active | |
DAVID LINLEY & CO LIMITED | Company Secretary | 2007-10-30 | CURRENT | 1985-04-26 | Active | |
CR CONSTRUCTION AND GROUNDWORK LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2018-05-15 | |
DOWNSVIEW MAINTENANCE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
DVE 1984 LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2005-11-10 | Dissolved 2015-07-14 | |
SPIRIT ADVERTISING LIMITED | Company Secretary | 2006-07-26 | CURRENT | 1998-02-05 | Dissolved 2014-07-08 | |
PROPERTY CAREER LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
COCO'S MAIDENBOWER LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Liquidation | |
ELECTRONE PROPERTY CORPORATION LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2005-02-11 | Active | |
CORDOC-CO LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-11-07 | |
SYNCHRONICITY SOLUTIONS LIMITED | Company Secretary | 2004-10-07 | CURRENT | 2004-04-02 | Active | |
SYNCHRONICITY SERVICES LIMITED | Company Secretary | 2004-10-07 | CURRENT | 2004-04-02 | Active | |
SYNCHRONICITY GROUP LIMITED | Company Secretary | 2004-10-07 | CURRENT | 2004-04-02 | Active | |
WAYWARD LAD LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active | |
RUSSELL NEW LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2002-10-03 | Active | |
CLEAR BLUE HORIZONS LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-10 | Liquidation | |
SMALL SOFTWARE LIMITED | Company Secretary | 2003-12-10 | CURRENT | 2000-07-21 | Dissolved 2014-05-11 | |
WORLD SKYCAT LIMITED | Company Secretary | 2000-11-01 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
SYSTEMSTYLE LIMITED | Company Secretary | 2000-04-14 | CURRENT | 1982-02-02 | Active | |
WIDE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1997-07-09 | CURRENT | 1997-02-24 | Dissolved 2015-01-13 | |
J F HEAGERTY LIMITED | Company Secretary | 1996-01-19 | CURRENT | 1996-01-19 | Active | |
ELECTRONE PROPERTY CORPORATION LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Active | |
SYSTEMSTYLE LIMITED | Director | 2003-06-23 | CURRENT | 1982-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
PSC04 | Change of details for Mr Stuart John Thorn as a person with significant control on 2021-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart John Thorn on 2021-08-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1,510,000.00 | |
ANNOTATION | Clarification | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 2410000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2410000 | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 2410000 | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 2370000 | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 2370000 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 1370000 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 890000 | |
ANNOTATION | Replaced | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 870000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 863000 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 863000 | |
CH01 | Director's details changed for Stuart John Thorn on 2015-12-07 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 860000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 860000 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 50000 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 30363 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THORN / 01/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
244 | DELIVERY EXT'D 3 MTH 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: WISE & CO THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA | |
244 | DELIVERY EXT'D 3 MTH 31/01/03 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
244 | DELIVERY EXT'D 3 MTH 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
244 | DELIVERY EXT'D 3 MTH 31/01/00 | |
363s | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/99 | |
363s | RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/99 FROM: UNIT 1 CENTRAL PARK BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HS | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/01/98 | |
363a | RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
244 | DELIVERY EXT'D 3 MTH 31/01/97 | |
88(2)R | AD 05/10/95--------- £ SI 30263@1 | |
363s | RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/01/96 | |
363s | RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
Creditors Due Within One Year | 2013-01-31 | £ 2,016,378 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 2,092,880 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRONE AMERICAS LIMITED
Called Up Share Capital | 2013-01-31 | £ 30,363 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 30,363 |
Cash Bank In Hand | 2013-01-31 | £ 8,888 |
Cash Bank In Hand | 2012-01-31 | £ 7,224 |
Current Assets | 2013-01-31 | £ 63,409 |
Current Assets | 2012-01-31 | £ 115,447 |
Debtors | 2013-01-31 | £ 51,358 |
Debtors | 2012-01-31 | £ 81,874 |
Stocks Inventory | 2013-01-31 | £ 3,163 |
Stocks Inventory | 2012-01-31 | £ 26,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as ELECTRONE AMERICAS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELECTRONE AMERICAS LIMITED | Event Date | 2014-01-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |