UKBizDB.co.uk

ADC COMMUNICATIONS (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adc Communications (uk) Ltd.. The company was founded 45 years ago and was given the registration number 01382268. The firm's registered office is in SWINDON. You can find them at Faraday Road, Dorcan, Swindon, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADC COMMUNICATIONS (UK) LTD.
Company Number:01382268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Faraday Road, Dorcan, Swindon, SN3 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyco Electronics, 1050 Westlakes Drive, Berwyn, Pennsylvania, United States,

Director14 February 2011Active
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director29 November 2013Active
8 Brizen Lane, Leckhampton, Cheltenham, GL53 0NG

Secretary-Active
20 St Lukes Place, Cheltenham, GL53 7HP

Secretary14 October 1996Active
10 Silver Close, Minety, Malmesbury, SN16 9QT

Secretary01 July 1992Active
18 Green Close, Broadway, WR12 7JJ

Secretary01 February 2008Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary15 January 2007Active
Bruul 7, 3220 Holsbeek, Brussels, Belgium,

Secretary28 May 2009Active
Monnington Green, Woolhope, Hereford, HR1 4QN

Secretary03 April 1998Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Secretary14 February 2011Active
Brookfield, The Willows, Dymock, GL18 2AJ

Director01 December 1997Active
Geitner Weg 16c, 12209 Berlin, Germany, FOREIGN

Director12 August 1998Active
Crofters, 1 Church Walk Northleach, Cheltenham, GL53 8BJ

Director01 October 1992Active
5, Strasse 240, Berlin, Germany, D-12557

Director31 October 2008Active
Downlands House Stonehenge Road, Amesbury, Salisbury, SP4 7BA

Director-Active
105 Charlton Lane, Charlton Kings, Cheltenham, GL53 9EE

Director12 August 1998Active
35 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ

Director19 February 1997Active
Liberty Lane, Hampton, New Hampshire, Usa, FOREIGN

Director16 July 2002Active
Eastholme, Wellington Square, Cheltenham, GL50 4JZ

Director01 April 1998Active
Eastholme, Wellington Square, Cheltenham, GL50 4JZ

Director14 October 1996Active
Eastholme, Wellington Square, Cheltenham, GL50 4JZ

Director-Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director14 February 2011Active
60 Harvard Road, Chiswick, London, W4 4ED

Director17 August 1998Active
7 Pancake Lane, Leverstock Green, Hemel Hempstead, HP2 4NB

Director08 October 2001Active
Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director03 February 2010Active
17522 George Moran Drive, Eden Prairie, Usa,

Director17 March 2005Active
10 Silver Close, Minety, Malmesbury, SN16 9QT

Director01 October 1992Active
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, United Kingdom, SN3 5HH

Director30 October 2014Active
Beeskowdamm 3-11, 14167 Berlin, Germany, FOREIGN

Director03 September 2002Active
253 Island Green Drive No 20, Penhool, Usa, IRISH

Director07 March 2001Active
Lohnleinstrasse 15, D 10000 Berlin 33, Germany,

Director-Active
7229 S Alton Way, Centennial, Colorado, Usa,

Director16 July 2002Active
8893 Springwood Drive, Woodbury, Usa,

Director19 May 2007Active
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director01 December 2014Active
Liberty Lane, Hampton, Usa, NH 03842

Director16 July 2002Active

People with Significant Control

Tyco Electronics Uk Holdings Ltd
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:Company Secretariat, Faraday Road, Swindon, United Kingdom, SN3 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adc Communications (Uk) Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faraday Road, Faraday Road, Swindon, United Kingdom, SN3 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-11-01Auditors

Auditors resignation company.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type small.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type full.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type full.

Download
2014-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.