Company NameStandex Electronics (U.K.) Limited
DirectorsDavid Alan Dunbar and Ramy Shatoot
Company StatusActive
Company Number01034386
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 5 months ago)
Previous NameComtelco (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David Alan Dunbar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2014(42 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Director NameMr Ramy Shatoot
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(52 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RolePresident, Standex Electronics
Country of ResidenceUnited States
Correspondence Address4150 Thunderbird Lane
Fairfield
Butler County
Ohio
45014
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(51 years after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameThomas Howard Dewitt
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleExecutive
Correspondence Address5 Ivanhoe Lane
Andover
Massachusetts
01810
Director NameSamuel Sibley Dennis
Date of BirthJune 1910 (Born 113 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address60 State Street
Boston Ma 02109
Foreign
Director NameDaniel Edward
Date of BirthOctober 1917 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(20 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressManor Parkway
Salem New Hampshire 030709
Foreign
Director NameKenneth Ernest Foden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 17 September 1992)
RoleFinancial Controller
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameHenry Turczanski
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleElectrical Engineer
Correspondence Address17 Reddons Road
Beckenham
Kent
BR3 1LY
Secretary NameMr Andrew Bradford Miller
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address3 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Andrew Bradford Miller
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1998)
RoleFinancial Controller
Correspondence Address3 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Chesterfield Close
Eythrope Road
Stone
Buckinghamshire
HP17 8PY
Director NameEdward J Trainor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1997(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleBusiness Executive
Correspondence Address14 Copper Beach Road Salem Nh
Rockingham County 03079
Usa
Foreign
Secretary NameGarry Clifton Saunders
NationalityBritish
StatusResigned
Appointed01 August 1998(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2011)
RoleChartered Accountant
Correspondence Address40 Morley Road
Tonbridge
Kent
TN9 1RA
Director NameGarry Clifton Saunders
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(26 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2011)
RoleChartered Accountant
Correspondence Address40 Morley Road
Tonbridge
Kent
TN9 1RA
Director NameJohn Robert Meeks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1998(26 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 January 2024)
RoleDivision President
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Director NameRoger Lee Fix
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(31 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2014)
RolePresident - Ceo
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Director NameMr Stephen Andrew Loughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheale Technology Centre Station Road
Theale
Reading
West Berkshire
RG7 4AA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2007(35 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.standexelectronics.com
Email address[email protected]

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£5,789,561
Net Worth£4,978,159
Cash£492,168
Current Liabilities£2,204,311

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

17 December 2020Director's details changed for John Robert Meeks on 11 December 2020 (2 pages)
17 December 2020Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages)
29 September 2020Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages)
19 March 2020Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages)
19 March 2020Full accounts made up to 30 June 2019 (25 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for John Robert Meeks on 30 April 2019 (2 pages)
14 March 2019Full accounts made up to 30 June 2018 (25 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 April 2018Full accounts made up to 30 June 2017 (24 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 30 June 2016 (20 pages)
4 July 2017Full accounts made up to 30 June 2016 (20 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 May 2016Full accounts made up to 30 June 2015 (18 pages)
4 May 2016Full accounts made up to 30 June 2015 (18 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(5 pages)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
16 April 2015Full accounts made up to 30 June 2014 (18 pages)
16 April 2015Full accounts made up to 30 June 2014 (18 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 30 June 2011 (18 pages)
6 June 2012Full accounts made up to 30 June 2011 (18 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Director's details changed for John Robert Meeks on 16 February 2011 (2 pages)
23 January 2012Director's details changed for John Robert Meeks on 16 February 2011 (2 pages)
15 December 2011Termination of appointment of Garry Saunders as a secretary (1 page)
15 December 2011Termination of appointment of Garry Saunders as a director (1 page)
15 December 2011Termination of appointment of Garry Saunders as a secretary (1 page)
15 December 2011Termination of appointment of Garry Saunders as a director (1 page)
12 April 2011Full accounts made up to 30 June 2010 (16 pages)
12 April 2011Full accounts made up to 30 June 2010 (16 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
15 March 2010Full accounts made up to 30 June 2009 (16 pages)
15 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
4 June 2009Full accounts made up to 30 June 2008 (16 pages)
4 June 2009Full accounts made up to 30 June 2008 (16 pages)
29 May 2009Registered office changed on 29/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
29 May 2009Registered office changed on 29/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
11 July 2008Full accounts made up to 30 June 2007 (16 pages)
11 July 2008Full accounts made up to 30 June 2007 (16 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 40 morley road tonbridge kent TN9 1RA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 40 morley road tonbridge kent TN9 1RA (1 page)
6 June 2007Return made up to 23/01/07; full list of members (2 pages)
6 June 2007Return made up to 23/01/07; full list of members (2 pages)
30 April 2007Full accounts made up to 30 June 2006 (17 pages)
30 April 2007Full accounts made up to 30 June 2006 (17 pages)
28 July 2006Full accounts made up to 30 June 2005 (17 pages)
28 July 2006Full accounts made up to 30 June 2005 (17 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 23/01/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 23/01/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
19 January 2004Full accounts made up to 30 June 2003 (17 pages)
19 January 2004Full accounts made up to 30 June 2003 (17 pages)
5 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
18 August 2002Full accounts made up to 31 May 2002 (18 pages)
18 August 2002Full accounts made up to 31 May 2002 (18 pages)
29 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Full accounts made up to 31 May 2001 (16 pages)
15 October 2001Full accounts made up to 31 May 2001 (16 pages)
28 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Full accounts made up to 31 May 2000 (17 pages)
10 August 2000Full accounts made up to 31 May 2000 (17 pages)
31 January 2000Return made up to 23/01/00; full list of members (7 pages)
31 January 2000Return made up to 23/01/00; full list of members (7 pages)
6 August 1999Full accounts made up to 31 May 1999 (17 pages)
6 August 1999Full accounts made up to 31 May 1999 (17 pages)
30 April 1999Full accounts made up to 31 May 1998 (17 pages)
30 April 1999Full accounts made up to 31 May 1998 (17 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
26 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Full accounts made up to 31 May 1997 (17 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Full accounts made up to 31 May 1997 (17 pages)
26 January 1998New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997New director appointed (2 pages)
22 January 1996Return made up to 23/01/96; full list of members (6 pages)
22 January 1996Return made up to 23/01/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 May 1995 (17 pages)
22 January 1996Full accounts made up to 31 May 1995 (17 pages)
29 December 1977Company name changed\certificate issued on 29/12/77 (2 pages)
10 December 1971Incorporation (36 pages)
10 December 1971Incorporation (36 pages)