A.B. ELECTRONIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

A.B. ELECTRONIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00578077

Incorporation date

06/02/1957

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1978)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2024
Director's details changed for Mr Ian Buckley on 2024-10-10
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30
dot icon21/08/2023
Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30
dot icon21/08/2023
Appointment of Mr Ian Buckley as a director on 2023-06-30
dot icon21/08/2023
Termination of appointment of Lynton David Boardman as a director on 2023-06-30
dot icon09/12/2022
Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon04/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/06/2022
Appointment of Mr Thomas Charles Couchman as a director on 2022-06-08
dot icon14/06/2022
Termination of appointment of Robert Neil George Clark as a director on 2022-06-08
dot icon02/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon11/07/2019
Termination of appointment of Christopher Adrian Jewell as a director on 2019-07-10
dot icon11/07/2019
Appointment of Mr Robert Neil George Clark as a director on 2019-07-10
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon08/10/2018
Change of details for Ab Electronic Products Group Limited as a person with significant control on 2017-11-08
dot icon04/10/2018
Appointment of Mr Stephen Giles Harrow as a director on 2018-09-30
dot icon03/10/2018
Termination of appointment of John Leighton-Jones as a director on 2018-09-30
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for John Leighton-Jones on 2016-09-12
dot icon06/06/2017
Director's details changed for Mr Lynton David Boardman on 2016-09-12
dot icon06/06/2017
Secretary's details changed for Lynton David Boardman on 2016-09-12
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/09/2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 2016-09-12
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Appointment of Mr Christopher Adrian Jewell as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of John Stynes as a director on 2016-01-06
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Appointment of John Stynes as a director on 2015-01-01
dot icon08/01/2015
Termination of appointment of Shatish Damodar Dasani as a director on 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/06/2014
Auditor's resignation
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/09/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Shatish Damodar Dasani as a director
dot icon23/04/2013
Termination of appointment of Sameet Vohra as a director
dot icon22/02/2013
Termination of appointment of Wendy Sharp as a director
dot icon22/02/2013
Termination of appointment of Paul Felbeck as a director
dot icon20/02/2013
Appointment of John Leighton-Jones as a director on 2013-02-14
dot icon19/02/2013
Appointment of Lynton David Boardman as a director
dot icon07/02/2013
Appointment of Lynton David Boardman as a secretary
dot icon07/02/2013
Termination of appointment of Wendy Sharp as a secretary
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Shatish Dasani as a director
dot icon20/02/2012
Director's details changed for Mr Shatish Damodar Dasani on 2012-02-20
dot icon23/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Director's details changed for Sameet Vohra on 2011-05-18
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/10/2010
Miscellaneous
dot icon08/09/2010
Auditor's resignation
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Paul Felbeck on 2010-05-18
dot icon13/04/2010
Appointment of Sameet Vohra as a director
dot icon08/04/2010
Termination of appointment of David Matthews as a director
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for Shatish Damod Dasani on 2009-10-01
dot icon14/10/2009
Director's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for David Paul Matthews on 2009-10-01
dot icon13/10/2009
Director's details changed for Paul Felbeck on 2009-10-01
dot icon22/06/2009
Director appointed david paul matthews
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon13/08/2008
Director appointed shatish damodar dasani
dot icon13/08/2008
Appointment terminated director roderick weaver
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 12/12/07; full list of members
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 12/12/06; full list of members
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 12/12/05; full list of members
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 12/12/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 12/12/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 12/12/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 12/12/01; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 12/12/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 12/12/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 12/12/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon16/12/1997
Return made up to 12/12/97; full list of members
dot icon01/10/1997
New director appointed
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon30/12/1996
Return made up to 12/12/96; full list of members
dot icon07/07/1996
Director resigned
dot icon07/07/1996
New director appointed
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Return made up to 12/12/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 12/12/94; full list of members
dot icon21/12/1994
Location of register of members address changed
dot icon14/07/1994
Full accounts made up to 1993-12-25
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/01/1994
Director resigned
dot icon16/01/1994
Return made up to 12/12/93; full list of members
dot icon03/12/1993
Auditor's resignation
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: A.B. Electronic components ynysboeth trading estate abercynon mid-glam CF45 4SF
dot icon21/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon14/01/1993
New director appointed
dot icon14/01/1993
Return made up to 12/12/92; no change of members
dot icon11/11/1992
New director appointed
dot icon05/06/1992
Full accounts made up to 1991-06-30
dot icon13/05/1992
Declaration of mortgage charge released/ceased
dot icon13/05/1992
Declaration of mortgage charge released/ceased
dot icon13/01/1992
Return made up to 12/12/91; no change of members
dot icon06/11/1991
Director resigned
dot icon04/11/1991
Director resigned;new director appointed
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon26/06/1991
Full accounts made up to 1990-06-30
dot icon11/06/1991
Declaration of satisfaction of mortgage/charge
dot icon16/04/1991
Director resigned
dot icon07/04/1991
New director appointed
dot icon10/02/1991
Director resigned
dot icon05/02/1991
Director resigned
dot icon05/02/1991
Director resigned
dot icon28/01/1991
Return made up to 12/12/90; full list of members
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Full accounts made up to 1989-06-30
dot icon18/01/1990
Return made up to 12/12/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-06-30
dot icon27/01/1989
Return made up to 16/12/88; full list of members
dot icon10/01/1989
Director resigned
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1988
Director resigned
dot icon23/05/1988
Director resigned
dot icon27/04/1988
Full accounts made up to 1987-06-30
dot icon03/02/1988
Return made up to 15/12/87; full list of members
dot icon23/09/1987
Full accounts made up to 1986-06-30
dot icon28/01/1987
Return made up to 24/12/86; full list of members
dot icon13/05/1986
Full accounts made up to 1985-06-30
dot icon13/02/1978
Memorandum and Articles of Association
dot icon13/02/1978
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
10/07/2019 - 08/06/2022
96
Harrow, Stephen Giles
Director
30/09/2018 - Present
19
Chase, Jennifer Marianne Alison
Director
01/12/2022 - Present
103
Stynes, John
Director
01/01/2015 - 06/01/2016
19
Couchman, Thomas Charles
Director
08/06/2022 - 01/12/2022
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B. ELECTRONIC COMPONENTS LIMITED

A.B. ELECTRONIC COMPONENTS LIMITED is an(a) Active company incorporated on 06/02/1957 with the registered office located at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. ELECTRONIC COMPONENTS LIMITED?

toggle

A.B. ELECTRONIC COMPONENTS LIMITED is currently Active. It was registered on 06/02/1957 .

Where is A.B. ELECTRONIC COMPONENTS LIMITED located?

toggle

A.B. ELECTRONIC COMPONENTS LIMITED is registered at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB.

What does A.B. ELECTRONIC COMPONENTS LIMITED do?

toggle

A.B. ELECTRONIC COMPONENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.B. ELECTRONIC COMPONENTS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.