About

Registered Number: 02630119
Date of Incorporation: 17/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit14c Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF,

 

Founded in 1991, Custom Electronics Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". This business has 7 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Steven 31 October 2018 - 1
PARK-SCOTT, Joanne 31 October 2018 - 1
PARK, Brian 04 April 1996 10 April 1997 1
Secretary Name Appointed Resigned Total Appointments
PARK, Brian 18 April 2013 - 1
MAUGHAN, Tracy Linton 17 July 1991 06 June 1997 1
MULLARKEY, James 05 June 1997 20 February 1999 1
PARK, Steven 01 April 2006 17 April 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 August 2019
RESOLUTIONS - N/A 17 January 2019
SH08 - Notice of name or other designation of class of shares 16 January 2019
CH01 - Change of particulars for director 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 August 2018
CVA3 - N/A 02 May 2018
CVA4 - N/A 13 April 2018
AA - Annual Accounts 30 December 2017
CVA3 - N/A 05 December 2017
CS01 - N/A 19 September 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 November 2016
AAMD - Amended Accounts 18 March 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 04 March 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 28 January 2016
1.1 - Report of meeting approving voluntary arrangement 15 January 2016
LIQ MISC OC - N/A 15 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 November 2015
AR01 - Annual Return 31 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2015
AA - Annual Accounts 21 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 January 2015
AA - Annual Accounts 13 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 November 2013
AR01 - Annual Return 04 September 2013
AP03 - Appointment of secretary 22 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 14 December 2012
1.1 - Report of meeting approving voluntary arrangement 19 October 2012
AR01 - Annual Return 08 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 04 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 29 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
225 - Change of Accounting Reference Date 08 July 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
CERTNM - Change of name certificate 14 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 07 July 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 26 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 09 May 1994
RESOLUTIONS - N/A 17 March 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 24 August 1993
363s - Annual Return 24 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
288 - N/A 14 August 1991
NEWINC - New incorporation documents 17 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2012 Outstanding

N/A

Legal assignment 13 January 2011 Fully Satisfied

N/A

Guarantee & debenture 17 April 2008 Fully Satisfied

N/A

Debenture 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.