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.
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 | : |
|
Registered Address | : | Faraday Road, Dorcan, Swindon, SN3 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyco Electronics, 1050 Westlakes Drive, Berwyn, Pennsylvania, United States, | Director | 14 February 2011 | Active |
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 29 November 2013 | Active |
8 Brizen Lane, Leckhampton, Cheltenham, GL53 0NG | Secretary | - | Active |
20 St Lukes Place, Cheltenham, GL53 7HP | Secretary | 14 October 1996 | Active |
10 Silver Close, Minety, Malmesbury, SN16 9QT | Secretary | 01 July 1992 | Active |
18 Green Close, Broadway, WR12 7JJ | Secretary | 01 February 2008 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Secretary | 15 January 2007 | Active |
Bruul 7, 3220 Holsbeek, Brussels, Belgium, | Secretary | 28 May 2009 | Active |
Monnington Green, Woolhope, Hereford, HR1 4QN | Secretary | 03 April 1998 | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Secretary | 14 February 2011 | Active |
Brookfield, The Willows, Dymock, GL18 2AJ | Director | 01 December 1997 | Active |
Geitner Weg 16c, 12209 Berlin, Germany, FOREIGN | Director | 12 August 1998 | Active |
Crofters, 1 Church Walk Northleach, Cheltenham, GL53 8BJ | Director | 01 October 1992 | Active |
5, Strasse 240, Berlin, Germany, D-12557 | Director | 31 October 2008 | Active |
Downlands House Stonehenge Road, Amesbury, Salisbury, SP4 7BA | Director | - | Active |
105 Charlton Lane, Charlton Kings, Cheltenham, GL53 9EE | Director | 12 August 1998 | Active |
35 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ | Director | 19 February 1997 | Active |
Liberty Lane, Hampton, New Hampshire, Usa, FOREIGN | Director | 16 July 2002 | Active |
Eastholme, Wellington Square, Cheltenham, GL50 4JZ | Director | 01 April 1998 | Active |
Eastholme, Wellington Square, Cheltenham, GL50 4JZ | Director | 14 October 1996 | Active |
Eastholme, Wellington Square, Cheltenham, GL50 4JZ | Director | - | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 14 February 2011 | Active |
60 Harvard Road, Chiswick, London, W4 4ED | Director | 17 August 1998 | Active |
7 Pancake Lane, Leverstock Green, Hemel Hempstead, HP2 4NB | Director | 08 October 2001 | Active |
Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 03 February 2010 | Active |
17522 George Moran Drive, Eden Prairie, Usa, | Director | 17 March 2005 | Active |
10 Silver Close, Minety, Malmesbury, SN16 9QT | Director | 01 October 1992 | Active |
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, United Kingdom, SN3 5HH | Director | 30 October 2014 | Active |
Beeskowdamm 3-11, 14167 Berlin, Germany, FOREIGN | Director | 03 September 2002 | Active |
253 Island Green Drive No 20, Penhool, Usa, IRISH | Director | 07 March 2001 | Active |
Lohnleinstrasse 15, D 10000 Berlin 33, Germany, | Director | - | Active |
7229 S Alton Way, Centennial, Colorado, Usa, | Director | 16 July 2002 | Active |
8893 Springwood Drive, Woodbury, Usa, | Director | 19 May 2007 | Active |
Tyco Electronics Uk Ltd, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 01 December 2014 | Active |
Liberty Lane, Hampton, Usa, NH 03842 | Director | 16 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-01 | Auditors | Auditors resignation company. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type small. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type full. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type full. | Download |
2014-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.