Company NameM.C. Electronics Limited
DirectorsIan Mathias and Sharon Elizabeth Mathias
Company StatusActive
Company Number01521122
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 7 months ago)
Previous NameWingflight Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ian Mathias
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(14 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Grimsdyke Road
Hatch End
Pinner
Middlesex
HA5 4PP
Secretary NameMr Ian Mathias
NationalityBritish
StatusCurrent
Appointed30 April 2005(24 years, 6 months after company formation)
Appointment Duration19 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Grimsdyke Road
Hatch End
Pinner
Middlesex
HA5 4PP
Director NameMrs Sharon Elizabeth Mathias
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(36 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grimsdyke Road Hatch End
Pinner
Middlesex
HA5 4PP
Director NameMrs Anne Carter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1999)
RoleQuality Management
Correspondence AddressBarrymeade St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Director NameMr John Edward Carter
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2001)
RoleRetired
Correspondence AddressBarrymeade St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Director NameJames Albert Jones
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 April 2005)
RoleRetired
Correspondence AddressFaircroft 23 Ashley Road
Taunton
Somerset
TA1 5BS
Director NameMr Geoffrey Ronald Mathias
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Grimsdyke Road
Hatch End
Pinner
Middlesex
HA5 4PP
Secretary NameJames Albert Jones
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressFaircroft 23 Ashley Road
Taunton
Somerset
TA1 5BS

Contact

Websitemcelectronics.co.uk
Email address[email protected]
Telephone020 84282027
Telephone regionLondon

Location

Registered Address61 Grimsdyke Road
Hatch End Pinner
Middlesex
HA5 4PP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

18.8k at £1Mr Ian Mathias
75.00%
Ordinary
6.3k at £1Sue Higson
25.00%
Ordinary

Financials

Year2014
Net Worth£694,819
Cash£485,062
Current Liabilities£230,979

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

17 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
14 April 2023Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
30 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
9 January 2017Director's details changed for Miss Sharon Elizabeth Edwards on 24 December 2016 (2 pages)
9 January 2017Director's details changed for Miss Sharon Elizabeth Edwards on 24 December 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Appointment of Miss Sharon Elizabeth Edwards as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Miss Sharon Elizabeth Edwards as a director on 27 October 2016 (2 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
(5 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
(5 pages)
28 September 2015Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
28 September 2015Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(5 pages)
21 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Termination of appointment of Geoffrey Mathias as a director (1 page)
28 October 2011Termination of appointment of Geoffrey Mathias as a director (1 page)
16 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Previous accounting period shortened from 1 December 2010 to 31 May 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Previous accounting period shortened from 1 December 2010 to 31 May 2010 (3 pages)
8 October 2010Previous accounting period shortened from 1 December 2010 to 31 May 2010 (3 pages)
27 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 25,000
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 25,000
(4 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Geoffrey Ronald Mathias on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Mathias on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Mathias on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Geoffrey Ronald Mathias on 17 April 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 April 2009Return made up to 17/04/09; full list of members (4 pages)
29 April 2009Return made up to 17/04/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
2 June 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
24 May 2003Return made up to 17/04/03; full list of members (7 pages)
24 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
21 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
1 June 2000Return made up to 17/04/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 June 2000Return made up to 17/04/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
15 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 May 1999Return made up to 17/04/99; full list of members (8 pages)
26 May 1999Return made up to 17/04/99; full list of members (8 pages)
21 May 1998Return made up to 17/04/98; no change of members (6 pages)
21 May 1998Return made up to 17/04/98; no change of members (6 pages)
8 May 1998Full accounts made up to 30 November 1997 (12 pages)
8 May 1998Full accounts made up to 30 November 1997 (12 pages)
24 April 1997Return made up to 17/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1997Return made up to 17/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Full accounts made up to 30 November 1996 (13 pages)
16 April 1997Full accounts made up to 30 November 1996 (13 pages)
4 September 1996Ad 10/01/81--------- £ si 3333@1 (2 pages)
4 September 1996Statement of affairs (3 pages)
4 September 1996Statement of affairs (3 pages)
4 September 1996Ad 10/01/81--------- £ si 3333@1 (2 pages)
12 May 1996Full accounts made up to 30 November 1995 (11 pages)
12 May 1996Full accounts made up to 30 November 1995 (11 pages)
7 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (11 pages)
25 April 1995Return made up to 17/04/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (11 pages)
25 April 1995Return made up to 17/04/95; no change of members (6 pages)
6 March 1987Return made up to 18/02/87; full list of members (4 pages)
6 March 1987Return made up to 18/02/87; full list of members (4 pages)
24 November 1980Company name changed\certificate issued on 24/11/80 (2 pages)
24 November 1980Company name changed\certificate issued on 24/11/80 (2 pages)
9 October 1980Incorporation (15 pages)
9 October 1980Incorporation (15 pages)