Stockholm
Torsgatan 2
Se-10369
Director Name | Mr Christopher Montgomery |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG |
Director Name | Mr Russell Stuart |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG |
Director Name | Mr Christopher Montgomery |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Lawford Lane Bilton Rugby Warwickshire CV22 7JT |
Secretary Name | Marion Ann Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 136 Lawford Lane Rugby Warwickshire CV22 7JT |
Director Name | Alison Jane Doubleday |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waine Grove Whiston Prescot Merseyside L35 7NR |
Director Name | Mr Paul John Forester |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Reginald Road Sutton St Helens Merseyside WA9 4HX |
Director Name | Ulf Gladh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG |
Director Name | Per Ikov |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG |
Director Name | Wilson Henry Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Secretary Name | Wilson Henry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Website | etechcomponents.com |
---|---|
Email address | [email protected] |
Telephone | 01744 762929 |
Telephone region | St Helens |
Registered Address | Unit 9 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
4k at £1 | Christopher George Montgomery 80.00% Ordinary |
---|---|
500 at £1 | Alison Jane Doubleday 10.00% Ordinary B |
500 at £1 | Paul John Forester 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,192 |
Cash | £31,820 |
Current Liabilities | £499,539 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 May 2013 | Delivered on: 21 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 17 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2004 | Delivered on: 3 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 5 June 2014 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets by way of a first fixed and floating charge. Fully Satisfied |
22 September 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
3 July 2023 | Cessation of Lagercrantz Group Ab (Publ) as a person with significant control on 1 April 2023 (1 page) |
3 July 2023 | Notification of Lagercrantz Uk Limited as a person with significant control on 1 April 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 February 2023 | Registered office address changed from Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to Unit 9 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 7 February 2023 (1 page) |
24 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
7 October 2022 | Appointment of Mr Russell Stuart as a director on 4 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Per Ikov as a director on 4 October 2022 (1 page) |
7 October 2022 | Appointment of Mr Christopher Montgomery as a director on 4 October 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
28 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
28 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
26 July 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
26 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
21 June 2019 | Second filing of Confirmation Statement dated 17/03/2019 (8 pages) |
17 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
17 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
11 June 2019 | Appointment of Mr Birger Lars-Ola Lundkvist as a director on 16 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Ulf Gladh as a director on 16 May 2019 (1 page) |
27 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
27 March 2019 | Resolutions
|
27 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | 17/03/19 Statement of Capital gbp 1562.5
|
17 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages) |
12 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
12 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
29 March 2018 | Notification of Lagercrantz Group Ab (Publ) as a person with significant control on 27 February 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
16 January 2018 | Registered office address changed from Unit 7 Hermes Road Gilmoss Industrial Estate Liverpool L11 0ED England to Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 16 January 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Registered office address changed from Unit 14 Park Court Sherdley Business Park Sullivans Way St. Helens Merseyside WA9 5GZ to Unit 7 Hermes Road Gilmoss Industrial Estate Liverpool L11 0ED on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Unit 14 Park Court Sherdley Business Park Sullivans Way St. Helens Merseyside WA9 5GZ to Unit 7 Hermes Road Gilmoss Industrial Estate Liverpool L11 0ED on 5 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
6 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
6 March 2017 | Appointment of Per Ikov as a director on 27 February 2017 (3 pages) |
6 March 2017 | Appointment of Ulf Gladh as a director on 27 February 2017 (3 pages) |
6 March 2017 | Termination of appointment of Marion Ann Montgomery as a secretary on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Paul John Forester as a director on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Christopher Montgomery as a director on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Christopher Montgomery as a director on 27 February 2017 (2 pages) |
6 March 2017 | Appointment of Ulf Gladh as a director on 27 February 2017 (3 pages) |
6 March 2017 | Termination of appointment of Paul John Forester as a director on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Marion Ann Montgomery as a secretary on 27 February 2017 (2 pages) |
6 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
6 March 2017 | Appointment of Per Ikov as a director on 27 February 2017 (3 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Satisfaction of charge 1 in full (1 page) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 May 2013 | Registration of charge 050760400004 (17 pages) |
21 May 2013 | Registration of charge 050760400004 (17 pages) |
17 May 2013 | Registration of charge 050760400003 (25 pages) |
17 May 2013 | Registration of charge 050760400003 (25 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Termination of appointment of Alison Doubleday as a director (1 page) |
3 April 2013 | Termination of appointment of Alison Doubleday as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 December 2011 | Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2010 | Director's details changed for Mrs Christopher Montgomery on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul John Forester on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alison Jane Doubleday on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Alison Jane Doubleday on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul John Forester on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Christopher Montgomery on 17 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 4 carraway road gilmoss industrial estate liverpool merseyside L11 0EE (1 page) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 4 carraway road gilmoss industrial estate liverpool merseyside L11 0EE (1 page) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 August 2008 | Statement of rights attached to allotted shares (1 page) |
14 August 2008 | Statement of rights attached to allotted shares (1 page) |
14 August 2008 | Notice of assignment of name or new name to shares (1 page) |
14 August 2008 | Statement of rights attached to allotted shares (1 page) |
14 August 2008 | Statement of rights attached to allotted shares (1 page) |
14 August 2008 | Ad 31/07/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages) |
14 August 2008 | Notice of assignment of name or new name to shares (1 page) |
14 August 2008 | Notice of assignment of name or new name to shares (1 page) |
14 August 2008 | Ad 31/07/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages) |
14 August 2008 | Notice of assignment of name or new name to shares (1 page) |
20 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 March 2007 | New director appointed (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
22 September 2004 | Ad 23/08/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 September 2004 | Ad 23/08/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 145 edge lane liverpool L7 2PG (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 145 edge lane liverpool L7 2PG (1 page) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (2 pages) |
15 July 2004 | Secretary resigned (2 pages) |
15 July 2004 | Director resigned (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Company name changed w h newco LIMITED\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed w h newco LIMITED\certificate issued on 13/05/04 (2 pages) |
17 March 2004 | Incorporation (12 pages) |
17 March 2004 | Incorporation (12 pages) |