Check the

ADEN ELECTRONICS LIMITED

Company
ADEN ELECTRONICS LIMITED (02345093)

ADEN ELECTRONICS

Phone: 07501 558 141
B rating

ABOUT ADEN ELECTRONICS LIMITED

Not only are our components and a wide range of remote controls the best of British, but they can also be made to your specific requirements. Take a further look into our products’ pages and see what kind of service Aden Electronics can provide you with. To contact Aden Electronics please

Whether you want to obtain a speedy quote or just informally discuss how Aden Electronics can help you, please call us. We would be happy for the chance to exceed your expectations.

Aden Electronics Ltd

KEY FINANCES

Year
2016
Assets
£20.22k ▼ £-38.53k (-65.58 %)
Cash
£2.37k ▼ £-13.15k (-84.74 %)
Liabilities
£34.55k ▼ £-21.52k (-38.37 %)
Net Worth
£-14.33k ▼ £-17.01k (-635.41 %)

REGISTRATION INFO

Company name
ADEN ELECTRONICS LIMITED
Company number
02345093
VAT
GB624767126
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
adenelectronics.co.uk
Phones
07501 558 141
Registered Address
8 COSWAY COTTAGE BONNINGTON ROAD,
BILSINGTON,
ASHFORD,
KENT,
TN25 7JU

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

LAST EVENTS

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Registered office address changed from 21 Ellingham Ind. Est. Ellingham Way Ashford Kent TN23 6NF to 8 Cosway Cottage Bonnington Road Bilsington Ashford Kent TN25 7JU on 15 June 2016

CHARGES

10 October 1997
Status
Outstanding
Delivered
17 October 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ADEN ELECTRONICS LIMITED DIRECTORS

Adrian John Godden

  Acting
Appointed
02 March 2001
Role
Secretary
Address
8 Cosway Cottages, Bonnington Road, Bilsington, Ashford, Kent, England, TN25 7JU
Name
GODDEN, Adrian John

Adrian John Godden

  Acting PSC
Appointed
01 July 1997
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
8 Cosway Cottages, Bonnington Road, Bilsington, Ashford, Kent, England, TN25 7JU
Country Of Residence
England
Name
GODDEN, Adrian John
Notified On
1 March 2017
Nature Of Control
Ownership of shares – 75% or more

Denise Mary Godden

  Acting
Appointed
01 July 1998
Occupation
Personnel Assistant
Role
Director
Age
66
Nationality
British
Address
8 Cosway Cottages, Bonnington Road, Bilsington, Ashford, Kent, England, TN25 7JU
Country Of Residence
United Kingdom
Name
GODDEN, Denise Mary

Clifford Allan Burton

  Resigned
Appointed
03 June 1996
Resigned
01 March 2008
Role
Secretary
Address
12 Forgefield, Bethersden, Ashford, Kent, TN26 3BL
Name
BURTON, Clifford Allan

Patricia Ann Higgs

  Resigned
Resigned
03 June 1996
Role
Secretary
Address
42 Sandyhurst Lane, Ashford, Kent, TN25 4NS
Name
HIGGS, Patricia Ann

Douglas Scott Bell

  Resigned
Appointed
01 July 1995
Resigned
01 July 1997
Occupation
Company Director
Role
Director
Age
75
Nationality
American
Address
101 Russell Boulevard, Bradford, Pennsylvania, Usa, PA 16701
Name
BELL, Douglas Scott

Clifford Allan Burton

  Resigned
Resigned
03 June 1996
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
16 Orchard Field, Bethersden, Ashford, Kent, TN26 3AN
Name
BURTON, Clifford Allan

Robert Eddy Crofford

  Resigned
Appointed
03 June 1996
Resigned
01 July 1997
Occupation
Executive Vice President
Role
Director
Age
82
Nationality
American
Address
40 School Street, Bradford, Pennsylvania, Usa, PA 16701
Name
CROFFORD, Robert Eddy

David Brian Higgs

  Resigned
Resigned
03 June 1996
Occupation
Engineer
Role
Director
Age
79
Nationality
English
Address
42 Sandyhurst Lane, Ashford, Kent, TN25 4NS
Name
HIGGS, David Brian

Patricia Ann Higgs

  Resigned
Resigned
20 October 1992
Occupation
Secretary
Role
Director
Age
78
Nationality
English
Address
42 Sandyhurst Lane, Ashford, Kent, TN25 4NS
Name
HIGGS, Patricia Ann

Joseph Frank Lamendola

  Resigned
Resigned
05 June 1995
Occupation
Accountant
Role
Director
Age
69
Nationality
American
Address
428 Congress Street, Bradford P A 16701, Usa, FOREIGN
Name
LAMENDOLA, Joseph Frank

Clyde Lawrence Shields

  Resigned
Resigned
01 July 1997
Occupation
Engineer
Role
Director
Age
98
Nationality
American
Address
64 Jackson Street, Bradford Pa 16701, Usa
Name
SHIELDS, Clyde Lawrence

REVIEWS


Check The Company
Very good according to the company’s financial health.