ABOUT CUSTOM ELECTRONICS LIMITED
We're a UK based supplier of 24v DC Power Supplies & AOV Control enquipment
Custom Electronics Ltd have been suppliers of 24vdc power supply products for over 15 years.
PRODUCT NEWS
We will be releasing our new AOV Dual zone control panel very soon. The new patented two wire system design allows all ancillary products to be connected to the control panel on the same two wires.
Custom Electronics Ltd, Unit 14C Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne,
For any general enquiries about our products please contact us on +44 (0)191 286 7705 or send us an email to
KEY FINANCES
Year
2017
Assets
£533.87k
▼ £-27.33k (-4.87 %)
Cash
£0k
▼ £-22.32k (-100.00 %)
Liabilities
£301.69k
▼ £-32.98k (-9.85 %)
Net Worth
£232.18k
▲ £5.65k (2.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newcastle upon Tyne
- Company name
- CUSTOM ELECTRONICS LIMITED
- Company number
- 02630119
- Status
-
Voluntary Arrangement
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jul 1991
- Home Country
- United Kingdom
CONTACTS
- Website
- www.customelectronicsltd.com
- Phones
-
+44 (0)1912 867 705
01912 867 705
+44 (0)1914 143 160
01914 143 160
- Registered Address
- UNIT14C AIRPORT INDUSTRIAL ESTATE,
KINGSTON PARK,
NEWCASTLE UPON TYNE,
ENGLAND,
NE3 2EF
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
LAST EVENTS
- 21 Feb 2017
- Confirmation statement made on 17 July 2016 with updates
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Nov 2016
- Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016
CHARGES
-
3 August 2012
- Status
- Outstanding
- Delivered
- 4 August 2012
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
13 January 2011
- Status
- Outstanding
- Delivered
- 14 January 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
17 April 2008
- Status
- Outstanding
- Delivered
- 25 April 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 April 2002
- Status
- Outstanding
- Delivered
- 1 May 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CUSTOM ELECTRONICS LIMITED DIRECTORS
Brian Park
Acting
- Appointed
- 18 April 2013
- Role
- Secretary
- Address
- Unit14c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, England, NE3 2EF
- Name
- PARK, Brian
Brian Park
Acting
- Appointed
- 20 February 1999
- Occupation
- Business Manager
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 71 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HJ
- Country Of Residence
- England
- Name
- PARK, Brian
Kenneth Maughan
Resigned
- Appointed
- 20 February 1999
- Resigned
- 28 February 2006
- Role
- Secretary
- Nationality
- British
- Address
- 7 Pinegarth, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LF
- Name
- MAUGHAN, Kenneth
Tracy Linton Maughan
Resigned
- Appointed
- 17 July 1991
- Resigned
- 06 June 1997
- Role
- Secretary
- Address
- 6 Abbey Drive, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 1QR
- Name
- MAUGHAN, Tracy Linton
MBC SECRETARIES LIMITED
Resigned
- Appointed
- 17 July 1991
- Resigned
- 17 July 1991
- Role
- Nominee Secretary
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC SECRETARIES LIMITED
James Mullarkey
Resigned
- Appointed
- 05 June 1997
- Resigned
- 20 February 1999
- Role
- Secretary
- Address
- 34 Kendal Drive, Eastfield Dale, Cramlington, Northumberland, NE23 9XE
- Name
- MULLARKEY, James
Steven Park
Resigned
- Appointed
- 01 April 2006
- Resigned
- 17 April 2013
- Role
- Secretary
- Address
- 71 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ
- Name
- PARK, Steven
Kenneth Maughan
Resigned
- Appointed
- 17 July 1991
- Resigned
- 28 February 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 7 Pinegarth, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LF
- Country Of Residence
- England
- Name
- MAUGHAN, Kenneth
MBC NOMINEES LIMITED
Resigned
- Appointed
- 17 July 1991
- Resigned
- 17 July 1991
- Role
- Nominee Director
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC NOMINEES LIMITED
Brian Park
Resigned
PSC
- Appointed
- 04 April 1996
- Resigned
- 10 April 1997
- Occupation
- Management Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 44 The Cloisters, South Gosforth, Newcastle Upon Tyne, NE7 7LS
- Name
- PARK, Brian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Ian Thompson
Resigned
- Appointed
- 04 April 1996
- Resigned
- 20 February 1999
- Occupation
- Sales Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 196 Swinnow Road, Pudsey, West Yorkshire, LS28 9AR
- Name
- THOMPSON, Ian
REVIEWS
Check The Company
Excellent according to the company’s financial health.