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 FINANCE
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
-
Check the company
-
UK
-
Ashford
- Company name
- ADEN ELECTRONICS LIMITED
- Company number
- 02345093
- VAT
- GB624767126
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Feb 1989
Age - 37 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
- 58
- 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
- 67
- 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
- 76
- 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
- 83
- 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
- 83
- 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
- 80
- 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
- 79
- 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
- 70
- 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
- 99
- 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.