About

Registered Number: 03391238
Date of Incorporation: 24/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX

 

Established in 1997, Philex Electronic Ltd has its registered office in Bedford, Bedfordshire, it has a status of "Active". The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Gary 01 April 2005 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AAMD - Amended Accounts 17 February 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 11 December 2019
AA01 - Change of accounting reference date 30 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
TM01 - Termination of appointment of director 19 May 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 26 February 2014
MISC - Miscellaneous document 18 September 2013
AA03 - Notice of resolution removing auditors 16 September 2013
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 23 November 2009
AUD - Auditor's letter of resignation 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 28 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 28 February 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 15 April 1998
395 - Particulars of a mortgage or charge 21 February 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 12 March 2010 Outstanding

N/A

Legal assignment 25 February 2010 Outstanding

N/A

Debenture 14 January 2010 Outstanding

N/A

Debenture 04 May 2004 Fully Satisfied

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Debenture 16 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.