About

Registered Number: 03477033
Date of Incorporation: 05/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 18 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PG

 

H E Electronics Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Legg, Keith David, Taylor, Susan Linda, Dixon, Janet Patricia, Mullins, Diana Susan for this company. We don't know the number of employees at H E Electronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Keith David 01 May 2010 - 1
TAYLOR, Susan Linda 01 May 2010 - 1
DIXON, Janet Patricia 19 March 1999 28 February 2009 1
MULLINS, Diana Susan 19 March 1999 13 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 December 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 December 2015
SH01 - Return of Allotment of shares 14 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
CH03 - Change of particulars for secretary 22 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 September 2009
169 - Return by a company purchasing its own shares 06 May 2009
RESOLUTIONS - N/A 09 April 2009
288b - Notice of resignation of directors or secretaries 01 March 2009
288b - Notice of resignation of directors or secretaries 01 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 05 December 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 17 December 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 19 December 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
395 - Particulars of a mortgage or charge 22 February 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 27 August 1999
RESOLUTIONS - N/A 11 August 1999
AA - Annual Accounts 11 August 1999
RESOLUTIONS - N/A 26 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 06 January 1999
287 - Change in situation or address of Registered Office 06 October 1998
CERTNM - Change of name certificate 21 May 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.