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

V2 Electronics Limited BURNLEY


V2 Electronics Limited was formally closed on 2023-03-14. V2 Electronics was a private limited company that was situated at Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, ENGLAND. This company (incorporated on 1996-12-20) was run by 3 directors.
Director Leslie D. who was appointed on 16 August 2021.
Director Jason C. who was appointed on 01 March 2021.
Director Matthew C. who was appointed on 01 May 2014.

The company was officially classified as "non-trading company" (74990). According to the Companies House records, there was a name change on 1997-04-07 and their previous name was Mablaw 348. The latest confirmation statement was filed on 2022-12-01 and last time the annual accounts were filed was on 31 March 2022. 2015-12-01 was the date of the last annual return.

V2 Electronics Limited Address / Contact

Office Address Technology House Magnesium Way
Office Address2 Hapton
Town Burnley
Post code BB12 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295088
Date of Incorporation Fri, 20th Dec 1996
Date of Dissolution Tue, 14th Mar 2023
Industry Non-trading company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Leslie D.

Position: Director

Appointed: 16 August 2021

Jason C.

Position: Director

Appointed: 01 March 2021

Matthew C.

Position: Director

Appointed: 01 May 2014

Richard H.

Position: Secretary

Appointed: 20 December 2016

Resigned: 19 August 2022

Matthew C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 20 December 2016

Frithjof J.

Position: Director

Appointed: 10 February 2005

Resigned: 01 May 2014

Jason G.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2020

Frithjof J.

Position: Secretary

Appointed: 10 February 2005

Resigned: 01 May 2014

Jason B.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2020

Paul M.

Position: Director

Appointed: 10 February 2005

Resigned: 03 November 2020

James S.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2021

Steven E.

Position: Secretary

Appointed: 01 December 1999

Resigned: 10 February 2005

Steven E.

Position: Director

Appointed: 01 December 1999

Resigned: 10 February 2005

Paul S.

Position: Director

Appointed: 01 December 1999

Resigned: 10 February 2005

Terence B.

Position: Director

Appointed: 29 August 1997

Resigned: 01 December 1999

Michelle P.

Position: Secretary

Appointed: 30 May 1997

Resigned: 01 December 1999

Kenneth N.

Position: Director

Appointed: 30 May 1997

Resigned: 01 December 1999

Joel J.

Position: Director

Appointed: 30 May 1997

Resigned: 29 August 1997

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 20 December 1996

Resigned: 30 May 1997

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 20 December 1996

Resigned: 30 May 1997

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 December 1996

Resigned: 30 May 1997

People with significant control

Hammer Group Limited

Intec 1 Intec Business Park, Wade Road, Basingstoke, Hampshire, RG24 8NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3829646
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mablaw 348 April 7, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, July 2022
Free Download (7 pages)

Company search

Advertisements