Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHABET ELECTRONIC COMPONENTS LIMITED
Company Information for

ALPHABET ELECTRONIC COMPONENTS LIMITED

1 ACORN WAY, GUNN, BARNSTAPLE, EX32 7NZ,
Company Registration Number
01472271
Private Limited Company
Active

Company Overview

About Alphabet Electronic Components Ltd
ALPHABET ELECTRONIC COMPONENTS LIMITED was founded on 1980-01-11 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Alphabet Electronic Components Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALPHABET ELECTRONIC COMPONENTS LIMITED
 
Legal Registered Office
1 ACORN WAY
GUNN
BARNSTAPLE
EX32 7NZ
Other companies in EX31
 
Telephone01769572055
 
Filing Information
Company Number 01472271
Company ID Number 01472271
Date formed 1980-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB321034715  
Last Datalog update: 2024-04-06 21:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHABET ELECTRONIC COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHABET ELECTRONIC COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
JEAN GOULDBOURNE
Company Secretary 1991-04-03
BARRY EDWARD GOULDBOURNE
Director 1991-04-03
JEAN GOULDBOURNE
Director 1991-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARRY GOULDBOURNE
Director 1993-05-01 2009-08-31
SUSAN RUTH GOULDBOURNE
Director 1993-05-01 2001-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY EDWARD GOULDBOURNE APEX TRANSFORMERS LIMITED Director 2015-09-01 CURRENT 2000-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-20CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-23DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-07-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AA01Previous accounting period shortened from 01/09/18 TO 31/08/18
2019-05-30AA01Previous accounting period extended from 31/08/18 TO 01/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 102
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-04-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-24AR0106/03/16 ANNUAL RETURN FULL LIST
2015-04-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-02AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 21 Boutport Street Barnstaple Devon EX31 1RP
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-30AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0106/03/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0106/03/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/11 FROM Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
2011-04-18AR0106/03/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AAMDAmended accounts made up to 2008-08-31
2010-04-30AR0106/03/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GOULDBOURNE / 01/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD GOULDBOURNE / 01/03/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDBOURNE
2009-09-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-03AA31/08/07 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-23AA31/08/06 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-03-26363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-16363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ
2005-04-08363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-17363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-24363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08363sRETURN MADE UP TO 06/03/02; NO CHANGE OF MEMBERS
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-26288bDIRECTOR RESIGNED
2001-08-20363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: HACCHE MILL SOUTH MOLTON DEVON EX36 3NA
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 06/03/00; NO CHANGE OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-01363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-29363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-04-27363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-06-1188(2)RAD 28/05/96--------- £ SI 100@1=100 £ IC 2/102
1996-05-08ORES04NC INC ALREADY ADJUSTED 29/04/96
1996-05-08123£ NC 1000/1100 29/04/96
1996-04-02363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-11363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-10-11363sRETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS
1994-05-09AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-06-03288NEW DIRECTOR APPOINTED
1993-05-18363sRETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS
1993-04-26AAFULL ACCOUNTS MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to ALPHABET ELECTRONIC COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-07-25
Fines / Sanctions
No fines or sanctions have been issued against ALPHABET ELECTRONIC COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-11-07 Outstanding HSBC BANK PLC
DEBENTURE 2002-07-09 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2000-11-30 Outstanding LOMBARD NATWEST FACTORS LIMITED
LEGAL MORTGAGE 1998-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-09-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHABET ELECTRONIC COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALPHABET ELECTRONIC COMPONENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALPHABET ELECTRONIC COMPONENTS LIMITED owns 1 domain names.

alphabeteletroniccomponents.co.uk  

Trademarks
We have not found any records of ALPHABET ELECTRONIC COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHABET ELECTRONIC COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as ALPHABET ELECTRONIC COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHABET ELECTRONIC COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALPHABET ELECTRONIC COMPONENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-09-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2012-12-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2012-04-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2011-10-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2011-05-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2010-11-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2010-08-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2010-06-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2010-05-0185043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2010-01-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALPHABET ELECTRONIC COMPONENTS LIMITEDEvent Date2008-07-25
In the High Court of Justice (Chancery Division) Bristol District Registry No 1130 of 2008 In the Matter of ALPHABET ELECTRONIC COMPONENTS LIMITED (Company Number 01472271) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, presented on 24 June 2008 by the Commissioners For Her Majestys Revenue And Customs of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL, on 20 August 2008, at 9.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone,01823 445328, facsimile 01823 445805. (Ref X0029775/C2.)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHABET ELECTRONIC COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHABET ELECTRONIC COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.