Check the

CUSTOM ELECTRONICS LIMITED

Company
CUSTOM ELECTRONICS LIMITED (02630119)

CUSTOM ELECTRONICS

Phone: +44 (0)1912 867 705
A⁺ rating

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

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
79
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
71
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
79
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
61
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.