Assembled Electronic Solutions Limited

General information

Name:

Assembled Electronic Solutions Ltd

Office Address:

Blb Advisory Ltd The Enterprise Hub, 5 CV1 2DS Coventry

Number: 07961945

Incorporation date: 2012-02-23

Dissolution date: 2022-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Assembled Electronic Solutions came into being in 2012 as a company enlisted under no 07961945, located at CV1 2DS Coventry at Blb Advisory Ltd. This firm's last known status was dissolved. Assembled Electronic Solutions had been in this business for ten years. Assembled Electronic Solutions Limited was listed 12 years from now under the name of Mechetron.

Nigel M. was this specific company's managing director, selected to lead the company in 2012 in February.

Nigel M. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Assembled Electronic Solutions Limited 2012-10-24
  • Mechetron Limited 2012-02-23

Financial data based on annual reports

Company staff

Nigel M.

Role: Director

Appointed: 23 February 2012

Latest update: 15 December 2023

People with significant control

Nigel M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 May 2020
Confirmation statement last made up date 27 April 2019
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44/45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
10
Company Age

Closest Companies - by postcode