ALPHABET ELECTRONIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ALPHABET ELECTRONIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472271

Incorporation date

11/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

1 Acorn Way, Gunn, Barnstaple EX32 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1980)
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon01/08/2024
Compulsory strike-off action has been discontinued
dot icon31/07/2024
Micro company accounts made up to 2023-08-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-08-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon23/02/2021
Compulsory strike-off action has been discontinued
dot icon21/02/2021
Unaudited abridged accounts made up to 2019-08-31
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Registered office address changed from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD to 1 Acorn Way Gunn Barnstaple EX32 7NZ on 2020-09-28
dot icon02/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-09-01 to 2018-08-31
dot icon30/05/2019
Previous accounting period extended from 2018-08-31 to 2018-09-01
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 2014-12-23
dot icon22/12/2014
Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 2014-12-22
dot icon30/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2011
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG on 2011-07-22
dot icon18/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/06/2010
Amended accounts made up to 2008-08-31
dot icon30/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Jean Gouldbourne on 2010-03-01
dot icon30/04/2010
Director's details changed for Mr Barry Edward Gouldbourne on 2010-03-01
dot icon29/04/2010
Termination of appointment of Andrew Gouldbourne as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2009
Total exemption small company accounts made up to 2007-08-31
dot icon09/04/2009
Return made up to 06/03/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2006-08-31
dot icon13/05/2008
Return made up to 06/03/08; full list of members
dot icon26/03/2007
Return made up to 06/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/03/2006
Return made up to 06/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2004-08-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: 21 king street frome somerset BA11 1BJ
dot icon08/04/2005
Return made up to 06/03/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/05/2004
Return made up to 06/03/04; full list of members
dot icon24/09/2003
Return made up to 06/03/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon08/08/2002
Return made up to 06/03/02; no change of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon08/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/02/2002
Director resigned
dot icon20/08/2001
Return made up to 06/03/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-08-31
dot icon30/11/2000
Particulars of mortgage/charge
dot icon13/10/2000
Registered office changed on 13/10/00 from: hacche mill south molton devon EX36 3NA
dot icon23/05/2000
Full accounts made up to 1999-08-31
dot icon17/05/2000
Return made up to 06/03/00; no change of members
dot icon02/06/1999
Full accounts made up to 1998-08-31
dot icon01/05/1999
Return made up to 06/03/99; full list of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon29/04/1998
Return made up to 06/03/98; no change of members
dot icon27/04/1997
Return made up to 06/03/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-08-31
dot icon11/06/1996
Ad 28/05/96--------- £ si 100@1=100 £ ic 2/102
dot icon08/05/1996
Resolutions
dot icon08/05/1996
£ nc 1000/1100 29/04/96
dot icon02/04/1996
Return made up to 06/03/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-08-31
dot icon11/05/1995
Return made up to 06/03/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 06/03/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-08-31
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon18/05/1993
Return made up to 06/03/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-08-31
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Return made up to 03/04/92; no change of members
dot icon10/07/1992
Accounts for a small company made up to 1991-08-31
dot icon05/07/1992
Registered office changed on 05/07/92 from: hacche mill south molton devon EX36 3LL
dot icon25/04/1992
Return made up to 06/03/92; full list of members
dot icon14/02/1992
Particulars of mortgage/charge
dot icon31/05/1991
Accounts for a small company made up to 1990-08-31
dot icon31/05/1991
Return made up to 03/04/91; no change of members
dot icon04/06/1990
Return made up to 06/03/90; full list of members
dot icon21/05/1990
Accounts for a small company made up to 1989-08-31
dot icon17/08/1989
Accounts for a small company made up to 1988-08-31
dot icon17/08/1989
Return made up to 10/08/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-08-31
dot icon23/09/1988
Return made up to 06/09/88; full list of members
dot icon08/07/1988
Director's particulars changed
dot icon01/11/1987
Accounts for a small company made up to 1986-08-31
dot icon01/11/1987
Return made up to 12/10/87; full list of members
dot icon13/12/1986
Accounts for a small company made up to 1985-08-31
dot icon13/12/1986
Return made up to 08/12/86; full list of members
dot icon09/12/1986
Return made up to 27/05/85; full list of members
dot icon09/12/1986
Registered office changed on 09/12/86 from: unit 1G back lane chulmleigh devon
dot icon07/03/1980
Certificate of change of name
dot icon11/01/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.05K
-
0.00
-
-
2022
4
22.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALPHABET ELECTRONIC COMPONENTS LIMITED

ALPHABET ELECTRONIC COMPONENTS LIMITED is an(a) Active company incorporated on 11/01/1980 with the registered office located at 1 Acorn Way, Gunn, Barnstaple EX32 7NZ. There is currently no 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 ALPHABET ELECTRONIC COMPONENTS LIMITED?

toggle

ALPHABET ELECTRONIC COMPONENTS LIMITED is currently Active. It was registered on 11/01/1980 .

Where is ALPHABET ELECTRONIC COMPONENTS LIMITED located?

toggle

ALPHABET ELECTRONIC COMPONENTS LIMITED is registered at 1 Acorn Way, Gunn, Barnstaple EX32 7NZ.

What does ALPHABET ELECTRONIC COMPONENTS LIMITED do?

toggle

ALPHABET ELECTRONIC COMPONENTS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ALPHABET ELECTRONIC COMPONENTS LIMITED?

toggle

The latest filing was on 31/05/2025: Micro company accounts made up to 2024-08-31.