Company NameE-Tech Components (UK) Limited
Company StatusActive
Company Number05076040
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Previous NameW H Newco Limited

Business Activity

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 Birger Lars-Ola Lundkvist
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed16 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagercrantz Group Ab
Stockholm
Torsgatan 2
Se-10369
Director NameMr Christopher Montgomery
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, West Lancs Investment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Director NameMr Russell Stuart
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, West Lancs Investment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Director NameMr Christopher Montgomery
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Lawford Lane Bilton
Rugby
Warwickshire
CV22 7JT
Secretary NameMarion Ann Montgomery
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address136 Lawford Lane
Rugby
Warwickshire
CV22 7JT
Director NameAlison Jane Doubleday
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(3 years after company formation)
Appointment Duration6 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waine Grove
Whiston
Prescot
Merseyside
L35 7NR
Director NameMr Paul John Forester
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Reginald Road
Sutton
St Helens
Merseyside
WA9 4HX
Director NameUlf Gladh
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSuite 1, West Lancs Investment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Director NamePer Ikov
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed27 February 2017(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSuite 1, West Lancs Investment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Director NameWilson Henry Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG
Secretary NameWilson Henry Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG

Contact

Websiteetechcomponents.com
Email address[email protected]
Telephone01744 762929
Telephone regionSt Helens

Location

Registered AddressUnit 9 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

4k at £1Christopher George Montgomery
80.00%
Ordinary
500 at £1Alison Jane Doubleday
10.00%
Ordinary B
500 at £1Paul John Forester
10.00%
Ordinary A

Financials

Year2014
Net Worth£5,192
Cash£31,820
Current Liabilities£499,539

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

20 May 2013Delivered 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 2013Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

22 September 2023Accounts for a small company made up to 31 March 2023 (13 pages)
3 July 2023Cessation of Lagercrantz Group Ab (Publ) as a person with significant control on 1 April 2023 (1 page)
3 July 2023Notification of Lagercrantz Uk Limited as a person with significant control on 1 April 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
7 February 2023Registered 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 2023Accounts for a small company made up to 31 March 2022 (13 pages)
7 October 2022Appointment of Mr Russell Stuart as a director on 4 October 2022 (2 pages)
7 October 2022Termination of appointment of Per Ikov as a director on 4 October 2022 (1 page)
7 October 2022Appointment of Mr Christopher Montgomery as a director on 4 October 2022 (2 pages)
21 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
18 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
26 July 2019Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
26 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
21 June 2019Second filing of Confirmation Statement dated 17/03/2019 (8 pages)
17 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 June 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 June 2019Appointment of Mr Birger Lars-Ola Lundkvist as a director on 16 May 2019 (2 pages)
10 June 2019Termination of appointment of Ulf Gladh as a director on 16 May 2019 (1 page)
27 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 10,000
(8 pages)
27 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2019Change of share class name or designation (2 pages)
20 March 201917/03/19 Statement of Capital gbp 1562.5
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/06/2019.
(5 pages)
17 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages)
12 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
12 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
29 March 2018Notification of Lagercrantz Group Ab (Publ) as a person with significant control on 27 February 2017 (2 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
16 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
6 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
6 March 2017Appointment of Per Ikov as a director on 27 February 2017 (3 pages)
6 March 2017Appointment of Ulf Gladh as a director on 27 February 2017 (3 pages)
6 March 2017Termination of appointment of Marion Ann Montgomery as a secretary on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Paul John Forester as a director on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Christopher Montgomery as a director on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Christopher Montgomery as a director on 27 February 2017 (2 pages)
6 March 2017Appointment of Ulf Gladh as a director on 27 February 2017 (3 pages)
6 March 2017Termination of appointment of Paul John Forester as a director on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Marion Ann Montgomery as a secretary on 27 February 2017 (2 pages)
6 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
6 March 2017Appointment of Per Ikov as a director on 27 February 2017 (3 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(6 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(6 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 May 2013Registration of charge 050760400004 (17 pages)
21 May 2013Registration of charge 050760400004 (17 pages)
17 May 2013Registration of charge 050760400003 (25 pages)
17 May 2013Registration of charge 050760400003 (25 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
3 April 2013Termination of appointment of Alison Doubleday as a director (1 page)
3 April 2013Termination of appointment of Alison Doubleday as a director (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 December 2011Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool Merseyside L11 0EE on 2 December 2011 (1 page)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2010Director's details changed for Mrs Christopher Montgomery on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Paul John Forester on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Alison Jane Doubleday on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Alison Jane Doubleday on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Paul John Forester on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Christopher Montgomery on 17 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2009Registered office changed on 19/03/2009 from unit 4 carraway road gilmoss industrial estate liverpool merseyside L11 0EE (1 page)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from unit 4 carraway road gilmoss industrial estate liverpool merseyside L11 0EE (1 page)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Statement of rights attached to allotted shares (1 page)
14 August 2008Statement of rights attached to allotted shares (1 page)
14 August 2008Notice of assignment of name or new name to shares (1 page)
14 August 2008Statement of rights attached to allotted shares (1 page)
14 August 2008Statement of rights attached to allotted shares (1 page)
14 August 2008Ad 31/07/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages)
14 August 2008Notice of assignment of name or new name to shares (1 page)
14 August 2008Notice of assignment of name or new name to shares (1 page)
14 August 2008Ad 31/07/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages)
14 August 2008Notice of assignment of name or new name to shares (1 page)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 March 2007New director appointed (1 page)
22 March 2007Return made up to 17/03/07; full list of members (2 pages)
22 March 2007Return made up to 17/03/07; full list of members (2 pages)
22 March 2007New director appointed (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
14 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 April 2005Return made up to 17/03/05; full list of members (6 pages)
12 April 2005Return made up to 17/03/05; full list of members (6 pages)
22 September 2004Ad 23/08/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 September 2004Ad 23/08/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Registered office changed on 23/07/04 from: 145 edge lane liverpool L7 2PG (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004Registered office changed on 23/07/04 from: 145 edge lane liverpool L7 2PG (1 page)
23 July 2004New secretary appointed (1 page)
23 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (2 pages)
15 July 2004Secretary resigned (2 pages)
15 July 2004Director resigned (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
13 May 2004Company name changed w h newco LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed w h newco LIMITED\certificate issued on 13/05/04 (2 pages)
17 March 2004Incorporation (12 pages)
17 March 2004Incorporation (12 pages)