Check the

MELCOM ELECTRONICS LIMITED

Company
MELCOM ELECTRONICS LIMITED (03131115)

MELCOM ELECTRONICS

Phone: +44 (0)1932 565 544
A rating

ABOUT MELCOM ELECTRONICS LIMITED

I'm pleased to introduce our extensive range of off-the-shelf and bespoke products addressing the requirements of the professional electronics market, in particular Defence, Space, Satcom, Test & Measurement,

Over many operational years Melcom has built strong relationships with approved Principals worldwide and offers the highest quality products in the market. Melcom continues to build on its reputation for technical service and support excellence through its team of skilled and empowered people.

To deliver a high level of technical support and product at fair prices, on time and to the satisfaction of our customers

To pursue continuous improvement of product, people and business processes

Our customers enjoy great technical support, service and products that satisfy the professional electronics industry's demanding criteria of performance, cost and on-time delivery. 

KEY FINANCES

Year
2016
Assets
£2004.61k ▼ £-467.14k (-18.90 %)
Cash
£874.86k ▼ £-1177.61k (-57.38 %)
Liabilities
£864.22k ▲ £229.16k (36.09 %)
Net Worth
£1140.39k ▼ £-696.3k (-37.91 %)

REGISTRATION INFO

Company name
MELCOM ELECTRONICS LIMITED
Company number
03131115
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.melcom.co.uk
Phones
+44 (0)1932 565 544
01932 565 544
Registered Address
2 A C COURT,
HIGH STREET,
THAMES DITTON,
SURREY,
KT7 0SR

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

LAST EVENTS

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 20,000

CHARGES

30 June 2014
Status
Outstanding
Delivered
1 July 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

25 November 2011
Status
Satisfied on 23 June 2014
Delivered
1 December 2011
Persons entitled
National Westminster Bank PLC
Description
The deposit of £150,000 and all amounts in the future…

6 September 2007
Status
Satisfied on 17 October 2011
Delivered
8 September 2007
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £110,000 credited to account…

6 September 2006
Status
Satisfied on 23 June 2014
Delivered
15 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 March 2006
Status
Satisfied on 23 June 2014
Delivered
4 April 2006
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

5 February 1996
Status
Satisfied on 17 October 2011
Delivered
17 February 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MELCOM ELECTRONICS LIMITED DIRECTORS

Epaminondas Melas

  Acting
Appointed
27 November 1995
Role
Secretary
Address
16 Copped Hall Drive, Camberley, Surrey, GU15 1NP
Name
MELAS, Epaminondas

Donald Brame

  Acting
Appointed
01 April 2000
Occupation
Finance Director
Role
Director
Age
80
Nationality
British
Address
Newington House, Godshill Road, Whitwell,Ventnor, Isle Of Wight, United Kingdom, PO382AG
Country Of Residence
United Kingdom
Name
BRAME, Donald

Barbara Melas

  Acting
Appointed
27 November 1995
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
16 Copped Hall Drive, Camberley, Surrey, GU15 1NP
Name
MELAS, Barbara

Epaminondas Melas

  Acting PSC
Appointed
27 November 1995
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
16 Copped Hall Drive, Camberley, Surrey, GU15 1NP
Country Of Residence
United Kingdom
Name
MELAS, Epaminondas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Paul Melas

  Acting
Appointed
01 January 2015
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
Country Of Residence
United Kingdom
Name
MELAS, John Paul

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
27 November 1995
Resigned
27 November 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Stuart Arthur John Chiplin

  Resigned
Appointed
22 February 2001
Resigned
21 January 2014
Occupation
Sales
Role
Director
Age
64
Nationality
British
Address
112 Sandy Lane, Maybury Hill, Woking, Surrey, GU22 8BH
Name
CHIPLIN, Stuart Arthur John

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
27 November 1995
Resigned
27 November 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


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