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

CONTECH ELECTRONICS LIMITED

6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
Company Registration Number
01798963
Private Limited Company
Active

Company Overview

About Contech Electronics Ltd
CONTECH ELECTRONICS LIMITED was founded on 1984-03-12 and has its registered office in Rochester. The organisation's status is listed as "Active". Contech Electronics 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
CONTECH ELECTRONICS LIMITED
 
Legal Registered Office
6 STIRLING PARK
LAKER ROAD
ROCHESTER
KENT
ME1 3QR
Other companies in ME2
 
Filing Information
Company Number 01798963
Company ID Number 01798963
Date formed 1984-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTECH ELECTRONICS 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 CONTECH ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2016-04-28
PHILLIP JAMES LANCASTER
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROGER ROBINSON
Director 2008-06-03 2015-08-21
ROBERT STJOHN SMITH
Company Secretary 2012-02-28 2014-06-06
DAVID HENRY BROWN
Company Secretary 2008-08-20 2012-02-28
RODNEY FRANK MUIR
Director 2008-06-03 2009-05-22
MARY ELIZABETH VEYSEY
Company Secretary 2003-05-02 2008-06-02
MICHAEL ALEXANDER YOUNG
Director 1991-07-17 2008-06-02
STEPHEN LAURENCE BAGOT
Director 1987-01-01 2003-07-11
MICHAEL ALEXANDER YOUNG
Company Secretary 1991-07-17 2003-05-02
SHEILA YOUNG
Director 1991-07-17 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES LANCASTER NOVACOM MICROWAVES LIMITED Director 2009-05-22 CURRENT 1995-12-29 Active
PHILLIP JAMES LANCASTER SILVER BIRCH MARKETING LIMITED Director 2008-07-01 CURRENT 1994-07-26 Dissolved 2017-02-14
PHILLIP JAMES LANCASTER GO! TECHNOLOGY LTD. Director 2008-07-01 CURRENT 1997-12-11 Dissolved 2017-02-14
PHILLIP JAMES LANCASTER HERO ELECTRONICS LIMITED Director 2008-07-01 CURRENT 1981-04-15 Active

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
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-25Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21
2023-07-25CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-24AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES LANCASTER
2020-02-18AP01DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP03Appointment of Mr Hugh Francis Edmonds as company secretary on 2016-04-28
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER ROBINSON
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-23AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-23TM02Termination of appointment of Robert Stjohn Smith on 2014-06-06
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-07-18AR0117/07/12 ANNUAL RETURN FULL LIST
2012-03-01AP03Appointment of Mr Robert Stjohn Smith as company secretary
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BROWN
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-07-28AR0117/07/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-07-27AR0117/07/10 ANNUAL RETURN FULL LIST
2010-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-08-06363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED PHILLIP JAMES LANCASTER
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RODNEY MUIR
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-27288aSECRETARY APPOINTED DAVID HENRY BROWN
2008-08-13363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-18225CURREXT FROM 31/03/2008 TO 31/08/2008
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY MARY VEYSEY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL YOUNG
2008-06-05288aDIRECTOR APPOINTED RODNEY FRANK MUIR
2008-06-05288aDIRECTOR APPOINTED MARK ROGER ROBINSON
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 108 HIGH ST STEVENAGE HERTS SG1 3DW
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-07225PREVSHO FROM 31/07/2008 TO 31/03/2008
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-24363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-23363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-14363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-16363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-31363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-12-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-20363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-11363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-22363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-09363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-05-22288DIRECTOR RESIGNED
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to CONTECH ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTECH ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-17 Outstanding BANK OF SCOTLAND PLC
CHARGE 1999-11-24 Satisfied CHERRY ELECTRICAL PRODUCTS LIMITED
DEED OF CHARGE 1995-08-09 Satisfied CHERRY ELECTRICAL PRODUCTS LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CONTECH ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 500
Cash Bank In Hand 2011-09-01 £ 500
Current Assets 2012-09-01 £ 500
Debtors 2012-09-01 £ 500
Shareholder Funds 2012-09-01 £ 500
Shareholder Funds 2011-09-01 £ 500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTECH ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTECH ELECTRONICS LIMITED
Trademarks
We have not found any records of CONTECH ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTECH ELECTRONICS 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 (26200 - Manufacture of computers and peripheral equipment) as CONTECH ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTECH ELECTRONICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTECH ELECTRONICS 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 CONTECH ELECTRONICS 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.