Background WavePink WaveYellow Wave

THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD (00977242)

THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD (00977242) is an active UK company. incorporated on 16 April 1970. with registered office in Buntingford. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD has been registered for 55 years. Current directors include ADAM, Fletcher.

Company Number
00977242
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1970
Age
55 years
Address
The Manor House, Buntingford, SG9 9AB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ADAM, Fletcher
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD

THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD is an active company incorporated on 16 April 1970 with the registered office located in Buntingford. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ELECTRONIC COMPONENTS SUPPLY NETWORK LTD was registered 55 years ago.(SIC: 94120)

Status

active

Active since 55 years ago

Company No

00977242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 16 April 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ASSOCIATION OF FRANCHISED DISTRIBUTORS OF ELECTRONIC COMPONENTS(A.F.D.E.C.)LIMITED
From: 16 April 1970To: 1 April 2009
Contact
Address

The Manor House High Street Buntingford, SG9 9AB,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WAITE, Jill Helen

Active
60 Snells Mead, BuntingfordSG9 9JQ
Secretary
Appointed 07 Jun 2001

ADAM, Fletcher

Active
Westwood Park, DroitwichWR9 0AD
Born March 1962
Director
Appointed 10 May 2005

MILLER WRIGHT GIBBONS, Helen

Resigned
Owles Hall, BuntingfordSG9 9PL
Secretary
Appointed N/A
Resigned 31 May 2001

ALLEN, Richard

Resigned
Upper Bowden Farm, ReadingRG8 8PT
Born July 1949
Director
Appointed 28 Sept 1995
Resigned 24 Jun 1999

AMBROSE, Stephen

Resigned
42 Pennine Road, ChelmsfordCM1 2HG
Born December 1963
Director
Appointed 11 Jun 1992
Resigned 12 Sept 1995

BARTON, Carl Jonathan

Resigned
151 Markfield Lane, MarkfieldLE67 9PQ
Born March 1961
Director
Appointed 22 Jun 1995
Resigned 03 Jul 1997

BEARD, Larry Charles

Resigned
Wheatley Hill, HuddersfieldHD9 9LG
Born May 1959
Director
Appointed 24 Jun 1999
Resigned 09 May 2000

BEMBENEK, Stanley

Resigned
Hollybanks 88 Arbor Lane, WokinghamRG41 5JD
Born July 1949
Director
Appointed 30 Jun 1994
Resigned 09 May 2000

BRADON, Terence Albert

Resigned
The Barn House, ChinnorOX39 4EB
Born June 1948
Director
Appointed 22 Jun 1995
Resigned 30 Jan 1997

BURNS, John Williams

Resigned
1 Lynton Gardens, FarehamSO50 4ZT
Born February 1939
Director
Appointed 03 Jul 1997
Resigned 02 Jul 1998

CAMPBELL, Malcolm

Resigned
38 Curlew, AylesburyHP19 3WG
Born May 1961
Director
Appointed N/A
Resigned 30 Jun 1994

CROOK, Derek Frederick

Resigned
20 Mill Pond Road, WindleshamGU20 6JT
Born April 1942
Director
Appointed N/A
Resigned 09 May 2000

CURTIS, James Anthony

Resigned
7 Merdon Avenue, EastleighSO53 1EH
Born March 1956
Director
Appointed N/A
Resigned 22 Jun 1995

DRIVER, Michael John

Resigned
19 Scotts Crescent, HuntingdonPE18 9PG
Born September 1942
Director
Appointed 10 Jun 1993
Resigned 22 Jun 1995

GREEN, Harriet

Resigned
Macro Group, SloughSL1 6LN
Born December 1961
Director
Appointed N/A
Resigned 10 Jun 1993

HARLOW, John

Resigned
77 Arnesby Avenue, SaleM33 2WH
Born August 1946
Director
Appointed N/A
Resigned 02 Jul 1998

HAYNES, Stephen

Resigned
The Tallet, Manor Farm, StockbridgeSO20 6JH
Born September 1957
Director
Appointed 24 Jun 1999
Resigned 09 May 2000

JONES, Philip

Resigned
The Meadows, PoultonGL7 5JQ
Born May 1956
Director
Appointed 30 Jun 1994
Resigned 22 Jun 1995

KELLY, Frankie Helen

Resigned
5 Walnut Tree Crescent, SawbridgeworthCM21 9EB
Born August 1953
Director
Appointed 22 Jun 1995
Resigned 30 Jan 1997

KENT, Martin Robert

Resigned
Meadow Barn The Hyde, Haywards HeathRH17 6EZ
Born March 1951
Director
Appointed 20 Jun 1996
Resigned 09 May 2000

KIBBLEWHITE, Gary

Resigned
Timbers House, Bishops StortfordCM23 5JL
Born March 1940
Director
Appointed 09 May 2000
Resigned 10 May 2005

KINGSBURY, Martin Charles

Resigned
7 Fennec Close, CambridgeCB1 4GG
Born April 1960
Director
Appointed 30 Jan 1997
Resigned 21 Jan 1999

KLEIN, David

Resigned
10 Thurley Close, St NeotsPE19 5YH
Born September 1951
Director
Appointed 13 Jun 1991
Resigned 22 Jun 1995

LIDINGTON, Nicholas Stephen

Resigned
The Cottage, NewburyRG20 0AY
Born June 1951
Director
Appointed 02 Jul 1998
Resigned 30 Jun 2015

LYGOE, Brian Anthony

Resigned
42 Southgate Road, Potters BarEN6 5DZ
Born May 1950
Director
Appointed 30 Jun 1994
Resigned 09 May 2000

MCANENY, Christopher John

Resigned
14 Beverley Close, CamberleyGU15 1HF
Born May 1958
Director
Appointed 18 Jan 1996
Resigned 02 Jul 1998

MCKNIGHT, William John

Resigned
75 Ashley Road, EpsomKT18 5BN
Born December 1942
Director
Appointed 24 Jun 1999
Resigned 09 May 2000

MERNAGH, Michael

Resigned
115 Beech Road, St AlbansAL3 5AW
Born December 1963
Director
Appointed 02 Jul 1998
Resigned 24 Jun 1999

MILTON, Simon

Resigned
8 Pine Grove, HavantPO9 2RW
Director
Appointed 02 Jul 1998
Resigned 24 Jun 1999

MURDOCH, Brian Robertson

Resigned
The Flints Farleigh Road, Basingstoke
Born July 1946
Director
Appointed N/A
Resigned 20 Jun 1996

MURPHY, Miriam

Resigned
20 Sedgmoor Road, High WycombeHP10 9AU
Born October 1969
Director
Appointed 24 Jun 1999
Resigned 09 May 2000

NICOL, Gregg

Resigned
5 Southgate, BoltonBL2 3HD
Born September 1987
Director
Appointed 24 Jun 1999
Resigned 09 May 2000

NORTON, David

Resigned
19 Micawber Way, ChelmsfordCM1 4UG
Born August 1943
Director
Appointed 11 Jun 1992
Resigned 30 Jun 1994

RAWLINS, Stephen Gordon

Resigned
The Old Rectory, Tydd St. MaryPE13 5QL
Born June 1956
Director
Appointed 03 Jul 1997
Resigned 24 Jun 1999

SAWYER, Christopher John

Resigned
East House, Bury St EdmundsIP29 4SU
Born July 1946
Director
Appointed 11 Jun 1992
Resigned 30 Jun 1994

Persons with significant control

1

Mr Adam Fletcher

Active
The Manor House, BuntingfordSG9 9AB
Born March 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Resolution
14 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
9 November 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
1 March 1993
287Change of Registered Office
Legacy
10 November 1992
363aAnnual Return
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
363363
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
8 November 1986
287Change of Registered Office