You are here: bizstats.co.uk > a-z index > C list

C.e. Electronics Limited HIGH WYCOMBE


Founded in 1992, C.e. Electronics, classified under reg no. 02730824 is an active company. Currently registered at 4 Oak Tree Drive HP14 3EH, High Wycombe the company has been in the business for 32 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 30th Jul 2008 C.e. Electronics Limited is no longer carrying the name Programmed Technology.

There is a single director in the firm at the moment - John T., appointed on 30 June 1994. In addition, a secretary was appointed - Jennifer S., appointed on 19 December 2006. At present there is 1 former director listed by the firm - Helen B., who left the firm on 30 June 1994. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

C.e. Electronics Limited Address / Contact

Office Address 4 Oak Tree Drive
Office Address2 Lane End
Town High Wycombe
Post code HP14 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730824
Date of Incorporation Tue, 14th Jul 1992
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jennifer S.

Position: Secretary

Appointed: 19 December 2006

John T.

Position: Director

Appointed: 30 June 1994

Patricia W.

Position: Secretary

Appointed: 30 June 1994

Resigned: 19 December 2006

Barbara E.

Position: Secretary

Appointed: 14 July 1992

Resigned: 30 June 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 14 July 1992

Resigned: 14 July 1992

Elk (nominees) Limited

Position: Nominee Director

Appointed: 14 July 1992

Resigned: 14 July 1992

Helen B.

Position: Director

Appointed: 14 July 1992

Resigned: 30 June 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is John T. This PSC and has 75,01-100% shares.

John T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Programmed Technology July 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth109 46069 93524 540      
Balance Sheet
Current Assets122 438122 90980 22251 05495 424102 830109 80554 41547 477
Net Assets Liabilities  24 54032 38049 45444 48753 72428 31529 440
Net Assets Liabilities Including Pension Asset Liability109 46069 93524 540      
Reserves/Capital
Shareholder Funds109 46069 93524 540      
Other
Average Number Employees During Period    44433
Creditors  64 92326 80552 06963 35159 83728 91720 070
Fixed Assets16 42912 3219 2418 1316 0995 0083 7562 8172 033
Net Current Assets Liabilities96 87661 67919 23424 24943 35539 47949 96825 49827 407
Total Assets Less Current Liabilities113 30574 00028 47532 38049 45444 48753 72428 31529 440
Accruals Deferred Income3 8454 0653 935      
Creditors Due Within One Year25 56261 23060 988      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 2nd, March 2023
Free Download (3 pages)

Company search

Advertisements