Company NameStatron (UK) Limited
DirectorPeter Limacher
Company StatusActive
Company Number04763226
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Peter Limacher
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed31 March 2022(18 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Hohenweg 5
Unterentfelden
Switzerland
Director NameStephen Brod
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RolePhysicist
Correspondence Address5 Godwin Road
Corby
Northants.
NN17 4DS
Secretary NameMr Colin Deshborough Brown
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Colin Deshborough Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Howard Ashleigh Noble
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Way Chester West Employment Park
Chester
CH1 4QJ
Wales
Secretary NameHoward Ashleigh Noble
StatusResigned
Appointed26 January 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressSovereign Way Chester West Employment Park
Chester
CH1 4QJ
Wales
Director NameMr Steven Potts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(18 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Director NameB&S Group Ltd (Corporation)
StatusResigned
Appointed05 July 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2021)
Correspondence AddressSovereign Way Chester West Employment Park
Chester
CH1 4QJ
Wales
Secretary NameB&S Group Ltd (Corporation)
StatusResigned
Appointed05 July 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2021)
Correspondence AddressSovereign Way Chester West Employment Park
Chester
CH1 4QJ
Wales

Contact

Websitewww.statron.com

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£20,706
Cash£34,471
Current Liabilities£57,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
11 May 2023Cessation of Howard Ashleigh Noble as a person with significant control on 1 April 2020 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Registered office address changed from Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 July 2022 (1 page)
6 June 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
30 May 2022Termination of appointment of Steven Potts as a director on 31 March 2022 (1 page)
30 May 2022Appointment of Mr Peter Limacher as a director on 31 March 2022 (2 pages)
28 October 2021Termination of appointment of B&S Group Ltd as a secretary on 28 October 2021 (1 page)
28 October 2021Termination of appointment of B&S Group Ltd as a director on 28 October 2021 (1 page)
28 October 2021Appointment of Mr Steven Potts as a director on 28 October 2021 (2 pages)
27 October 2021Registered office address changed from Sovereign Way Chester West Employment Park Chester CH1 4QJ United Kingdom to Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd on 27 October 2021 (1 page)
5 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 March 2021Termination of appointment of Howard Ashleigh Noble as a director on 1 April 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 July 2019Termination of appointment of Howard Ashleigh Noble as a secretary on 5 July 2019 (1 page)
5 July 2019Appointment of B&S Group Ltd as a secretary on 5 July 2019 (2 pages)
5 July 2019Registered office address changed from 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS to Sovereign Way Chester West Employment Park Chester CH1 4QJ on 5 July 2019 (1 page)
5 July 2019Appointment of B&S Group Ltd as a director on 5 July 2019 (2 pages)
23 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
6 June 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
14 February 2017Termination of appointment of Colin Deshborough Brown as a director on 26 January 2017 (2 pages)
14 February 2017Termination of appointment of Colin Deshborough Brown as a director on 26 January 2017 (2 pages)
14 February 2017Appointment of Mr Howard Ashleigh Noble as a director on 26 January 2017 (3 pages)
14 February 2017Termination of appointment of Colin Deshborough Brown as a secretary on 26 January 2017 (2 pages)
14 February 2017Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Colin Deshborough Brown as a secretary on 26 January 2017 (2 pages)
14 February 2017Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS on 14 February 2017 (2 pages)
14 February 2017Appointment of Howard Ashleigh Noble as a secretary on 26 January 2017 (3 pages)
14 February 2017Appointment of Mr Howard Ashleigh Noble as a director on 26 January 2017 (3 pages)
14 February 2017Appointment of Howard Ashleigh Noble as a secretary on 26 January 2017 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
28 April 2015Registered office address changed from 5 Godwin Road Corby Northants. NN17 4DS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 5 Godwin Road Corby Northants. NN17 4DS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 28 April 2015 (1 page)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
26 June 2014Termination of appointment of Stephen Brod as a director (1 page)
26 June 2014Termination of appointment of Stephen Brod as a director (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Director's details changed for Stephen Brod on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Colin Deshborough Brown on 12 May 2011 (1 page)
17 May 2011Director's details changed for Stephen Brod on 12 May 2011 (2 pages)
17 May 2011Secretary's details changed for Colin Deshborough Brown on 12 May 2011 (1 page)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
12 June 2007Return made up to 13/05/07; no change of members (6 pages)
12 June 2007Return made up to 13/05/07; no change of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 13/05/06; full list of members (6 pages)
19 June 2006Return made up to 13/05/06; full list of members (6 pages)
4 May 2005Return made up to 13/05/05; full list of members (6 pages)
4 May 2005Return made up to 13/05/05; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
13 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 September 2004Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page)
22 September 2004Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (15 pages)
13 May 2003Incorporation (15 pages)