Calex Electronics Ltd was registered on 22 March 1999 with its registered office in Leighton Buzzard, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation is registered for VAT in the UK. The companies directors are listed as Devine, Michael Leslie, Dr, Nelson, John, Ritchie, Frederick Stafford, Dr, Tattam, Michael James, Tattam, Simon Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Michael Leslie, Dr | 01 September 2000 | 31 March 2004 | 1 |
NELSON, John | 07 April 1999 | 30 June 2004 | 1 |
RITCHIE, Frederick Stafford, Dr | 08 April 2002 | 17 December 2008 | 1 |
TATTAM, Michael James | 07 April 1999 | 01 January 2006 | 1 |
TATTAM, Simon Richard | 07 April 1999 | 17 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 22 March 2019 | |
AD01 - Change of registered office address | 08 October 2018 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 22 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2007 | |
AA - Annual Accounts | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 18 June 2007 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
363a - Annual Return | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363a - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
363s - Annual Return | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 12 June 1999 | |
CERTNM - Change of name certificate | 27 April 1999 | |
MEM/ARTS - N/A | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
RESOLUTIONS - N/A | 20 April 1999 | |
RESOLUTIONS - N/A | 20 April 1999 | |
123 - Notice of increase in nominal capital | 20 April 1999 | |
287 - Change in situation or address of Registered Office | 17 April 1999 | |
NEWINC - New incorporation documents | 22 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 February 2013 | Outstanding |
N/A |
Debenture | 09 June 1999 | Fully Satisfied |
N/A |