Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E C ELECTRONICS LIMITED
Company Information for

E C ELECTRONICS LIMITED

Unit 4 Newton Court, Rankine Road, Basingstoke, HAMPSHIRE, RG24 8GF,
Company Registration Number
03573232
Private Limited Company
Active

Company Overview

About E C Electronics Ltd
E C ELECTRONICS LIMITED was founded on 1998-06-01 and has its registered office in Basingstoke. The organisation's status is listed as "Active". E C Electronics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
E C ELECTRONICS LIMITED
 
Legal Registered Office
Unit 4 Newton Court
Rankine Road
Basingstoke
HAMPSHIRE
RG24 8GF
Other companies in RG24
 
Filing Information
Company Number 03573232
Company ID Number 03573232
Date formed 1998-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts GROUP
Last Datalog update: 2024-04-09 10:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E C ELECTRONICS LIMITED
Is this data useful to you?
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.

Company Officers of E C ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN SIMMONDS
Company Secretary 2016-10-04
PHILIP MARK SIMMONDS
Company Secretary 2010-04-20
WILLIAM KENNETH GREEN
Director 1998-09-01
ANTHONY JOHN MOUNT
Director 2005-07-14
LEE CHRISTOPHER POPE
Director 2011-03-01
PHILLIP MARK SIMMONDS
Director 1998-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DENNIS SIMMONDS
Director 1998-10-05 2015-08-03
EILEEN ELIZABETH CLARKE
Company Secretary 1999-09-01 2010-04-20
PHILLIP MARK SIMMONDS
Company Secretary 1998-10-05 1999-09-01
RWL REGISTRARS LIMITED
Nominated Secretary 1998-06-01 1998-06-01
BONUSWORTH LIMITED
Nominated Director 1998-06-01 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KENNETH GREEN HUNTER CABLE ASSEMBLY LIMITED Director 2016-12-14 CURRENT 1977-01-21 Active
WILLIAM KENNETH GREEN SUB ASSEMBLY SERVICES LIMITED Director 2015-08-03 CURRENT 2008-04-24 Active - Proposal to Strike off
LEE CHRISTOPHER POPE HUNTER CABLE ASSEMBLY LIMITED Director 2016-12-14 CURRENT 1977-01-21 Active
LEE CHRISTOPHER POPE SUB ASSEMBLY SERVICES LIMITED Director 2015-08-03 CURRENT 2008-04-24 Active - Proposal to Strike off
PHILLIP MARK SIMMONDS HUNTER CABLE ASSEMBLY LIMITED Director 2016-12-14 CURRENT 1977-01-21 Active
PHILLIP MARK SIMMONDS SUB ASSEMBLY SERVICES LIMITED Director 2015-08-03 CURRENT 2008-04-24 Active - Proposal to Strike off
PHILLIP MARK SIMMONDS SAMSON GLOBAL LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active - Proposal to Strike off
PHILLIP MARK SIMMONDS TADPOLE SECURITY PRODUCTS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 035732320008
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035732320003
2023-06-22CESSATION OF PHILIP MARK SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-14Termination of appointment of Philip Mark Simmonds on 2023-03-14
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035732320005
2022-11-09Sub-division of shares on 2022-10-11
2022-11-09SH02Sub-division of shares on 2022-10-11
2022-10-24MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24RES13Resolutions passed:
  • Re: section 175(5)(a) of the companies act 2006/sub division 11/10/2022
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-10-21SH08Change of share class name or designation
2022-10-21PSC02Notification of Ec Electronics Bidco Limited as a person with significant control on 2022-09-30
2022-10-21TM02Termination of appointment of Nicholas John Simmonds on 2022-09-30
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MOUNT
2022-10-21AP01DIRECTOR APPOINTED LUCIAN TUDOR
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 035732320004
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035732320004
2022-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-21MEM/ARTSARTICLES OF ASSOCIATION
2022-09-02DIRECTOR APPOINTED MR JEREMY DANIEL QUIGG
2022-09-02AP01DIRECTOR APPOINTED MR JEREMY DANIEL QUIGG
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-08AP01DIRECTOR APPOINTED MR GREGORY FAUGHNAN
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 307000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035732320003
2016-10-17AUDAUDITOR'S RESIGNATION
2016-10-06AP03Appointment of Mr Nicholas John Simmonds as company secretary on 2016-10-04
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 307000
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS SIMMONDS
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 307000
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 307000
2014-06-09AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-10AR0101/06/13 ANNUAL RETURN FULL LIST
2012-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-12AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-13AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER POPE
2010-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-06-10AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK SIMMONDS / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SIMMONDS / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MOUNT / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH GREEN / 31/05/2010
2010-04-20AP03SECRETARY APPOINTED MR PHILIP MARK SIMMONDS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY EILEEN CLARKE
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-26363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIMMONDS / 01/06/2009
2008-09-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-25363sRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-28169GBP IC 310000/307000 29/02/08 GBP SR 3000@1=3000
2008-03-28169GBP IC 311000/310000 29/02/08 GBP SR 1000@1=1000
2008-03-1988(2)AD 29/02/08 GBP SI 40000@5=200000 GBP IC 111000/311000
2008-03-1988(2)AD 29/02/08 GBP SI 10000@5=50000 GBP SI 3000@1=3000 GBP IC 58000/111000
2008-03-13123NC INC ALREADY ADJUSTED 29/02/08
2008-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-13RES12VARYING SHARE RIGHTS AND NAMES
2008-03-13RES13ENTER AGREEMENTS 29/02/2008
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-27363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-23288aNEW DIRECTOR APPOINTED
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-23363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-2888(2)RAD 31/08/01--------- £ SI 4000@1=4000 £ IC 54000/58000
2002-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-28RES12VARYING SHARE RIGHTS AND NAMES
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-1588(2)RAD 30/06/00--------- £ SI 4000@1=4000 £ IC 50000/54000
2000-06-27363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 14 CROSS STREET, BASINGSTOKE, HAMPSHIRE RG21 7DH
1999-11-15SRES01ALTERARTICLES15/10/99
1999-11-15WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/99
1999-11-1588(2)RAD 28/06/99--------- £ SI 49000@1=49000 £ IC 1000/50000
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-05-28SRES01ALTER MEM AND ARTS 29/03/99
1999-05-28122CONVE 29/03/99
1999-05-28SRES04£ NC 1000/100000 29/03
1999-05-28123NC INC ALREADY ADJUSTED 29/03/99
1999-05-28SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99
1999-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards




Licences & Regulatory approval
We could not find any licences issued to E C ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E C ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-02-19 Outstanding BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1999-08-31 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 E C ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of E C ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E C ELECTRONICS LIMITED
Trademarks
We have not found any records of E C ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E C ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as E C ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E C ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E C ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E C ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.