About

Registered Number: 03131115
Date of Incorporation: 27/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Melcom Electronics Ltd was founded on 27 November 1995 and has its registered office in Weybridge, it has a status of "Active". We don't know the number of employees at Melcom Electronics Ltd. The current directors of the business are listed as Brame, Donald, Melas, Barbara, Melas, Epaminondas, Melas, John Paul, Chiplin, Stuart Arthur John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAME, Donald 01 April 2000 - 1
MELAS, Barbara 27 November 1995 - 1
MELAS, Epaminondas 27 November 1995 - 1
MELAS, John Paul 01 January 2015 - 1
CHIPLIN, Stuart Arthur John 22 February 2001 21 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH03 - Change of particulars for secretary 14 July 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 05 August 2019
SH01 - Return of Allotment of shares 18 January 2019
CS01 - N/A 06 November 2018
MR04 - N/A 04 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 29 August 2014
MR01 - N/A 01 July 2014
MR04 - N/A 23 June 2014
MR04 - N/A 23 June 2014
MR04 - N/A 23 June 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 02 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 02 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 11 October 2010
AA01 - Change of accounting reference date 05 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 08 September 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 15 September 2006
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
287 - Change in situation or address of Registered Office 05 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 05 September 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
AUD - Auditor's letter of resignation 16 March 2000
363s - Annual Return 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 28 November 1996
395 - Particulars of a mortgage or charge 17 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

Charge of deposit 25 November 2011 Fully Satisfied

N/A

Charge of deposit 06 September 2007 Fully Satisfied

N/A

Debenture 06 September 2006 Fully Satisfied

N/A

Charge of deposit 30 March 2006 Fully Satisfied

N/A

Fixed and floating charge 05 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.