Company NameNew Born Electronic's Limited
DirectorAdrew Jackson
Company StatusActive - Proposal to Strike off
Company Number08210843
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Adrew Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Admiral Way
Hyde
Cheshire
SK14 4TU
Director NameMr Luke Masterton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address148a High Street
Banstead
SM7 2NZ
Secretary NameMr Stephen Raper
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Admiral Way
Hyde
SK14 4TU
Director NameAshlie-An Raper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Admiral Way
Hyde
Cheshire
SK14 4TU

Location

Registered Address16 Admiral Way
Hyde
Cheshire
SK14 4TU
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£34,822
Gross Profit-£13,664
Net Worth-£17,914
Cash£549
Current Liabilities£18,463

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 December 2019 (4 years, 4 months ago)
Next Return Due13 January 2021 (overdue)

Filing History

26 May 2020Compulsory strike-off action has been discontinued (1 page)
25 May 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 May 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Appointment of Mr Adrew Jackson as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Adrew Jackson as a director on 1 July 2016 (2 pages)
31 March 2016Termination of appointment of Ashlie-an Raper as a director on 1 January 2016 (1 page)
31 March 2016Termination of appointment of Ashlie-an Raper as a director on 1 January 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
20 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
20 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
5 December 2012Appointment of Ashlie-an Raper as a director (3 pages)
5 December 2012Appointment of Ashlie-an Raper as a director (3 pages)
12 November 2012Registered office address changed from 148a Banstead High Street Banstead Surrey SM7 2NZ England on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 148a Banstead High Street Banstead Surrey SM7 2NZ England on 12 November 2012 (2 pages)
25 October 2012Termination of appointment of Luke Masterton as a director (2 pages)
25 October 2012Termination of appointment of Luke Masterton as a director (2 pages)
12 September 2012Incorporation (25 pages)
12 September 2012Incorporation (25 pages)