Mister Electronics Limited LONDON


Mister Electronics started in year 1982 as Private Limited Company with registration number 01618962. The Mister Electronics company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Old Stables 71 Dunstans Road. Postal code: SE22 0HD.

The firm has 2 directors, namely Anne S., Martyn P.. Of them, Anne S., Martyn P. have been with the company the longest, being appointed on 20 July 1992. As of 29 April 2024, there were 2 ex directors - Stephen H., Deborah H. and others listed below. There were no ex secretaries.

Mister Electronics Limited Address / Contact

Office Address Old Stables 71 Dunstans Road
Office Address2 East Dulwich
Town London
Post code SE22 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618962
Date of Incorporation Tue, 2nd Mar 1982
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anne S.

Position: Secretary

Resigned:

Anne S.

Position: Director

Appointed: 20 July 1992

Martyn P.

Position: Director

Appointed: 20 July 1992

Stephen H.

Position: Director

Appointed: 20 July 1992

Resigned: 31 July 1992

Deborah H.

Position: Director

Appointed: 20 July 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Martyn P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand77 6856 21468 75669 99860 75254 67885 73169 193
Current Assets79 6546 35970 93077 01960 76155 28486 35069 879
Debtors1 9691452 1747 0219286267334
Net Assets Liabilities1 5801 58017 08217 08317 08422 08622 08820 755
Other Debtors1 9691451041099286267239
Property Plant Equipment5 3053 9783 2643 8795 2196 2495 9714 956
Total Inventories     320352352
Other
Accumulated Depreciation Impairment Property Plant Equipment17 36418 69019 77821 07222 81024 61426 41028 061
Additions Other Than Through Business Combinations Property Plant Equipment  3741 9093 0782 8341 855636
Amounts Owed By Group Undertakings Participating Interests  2 0706 912    
Amounts Owed To Group Undertakings Participating Interests25925925925925925920 563 
Average Number Employees During Period22222221
Bank Overdrafts508       
Creditors83 3798 75757 11263 81548 89639 44770 23354 080
Increase From Depreciation Charge For Year Property Plant Equipment 1 3261 0881 2941 7381 8041 9901 651
Net Current Assets Liabilities-3 725-2 39813 81813 20411 86515 83716 11715 799
Other Creditors82 6127 81656 41263 36548 58238 97949 60254 079
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      194 
Other Disposals Property Plant Equipment 1    337 
Property Plant Equipment Gross Cost22 66922 66823 04224 95128 02930 86332 38133 017
Trade Creditors Trade Payables 68244119155209681
Trade Debtors Trade Receivables       95

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (5 pages)

Company search

Advertisements