UKBizDB.co.uk

AMPHENOL INVOTEC LIMITED

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

This company is commonly known as Amphenol Invotec Limited. The company was founded 38 years ago and was given the registration number 01994112. The firm's registered office is in TAMWORTH. You can find them at Hedging Lane, Dosthill, Tamworth, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AMPHENOL INVOTEC LIMITED
Company Number:01994112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Hedging Lane, Dosthill, Tamworth, Staffordshire, England, B77 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut 06492, United States,

Secretary06 September 2016Active
C/O Amphenol Corporation, 358 Hall Avenue, Wallingford, United States,

Director01 July 2015Active
358, Hall Avenue, Wallingford, United States, 06492

Director25 February 2015Active
358, Hall Avenue, Wallingford, United States, 06492

Director25 February 2015Active
10 Royston Close, Greenmount, Bury, BL8 4BZ

Secretary31 August 2001Active
Woodstock Rising Lane, Lapworth, B94 6JE

Secretary-Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Secretary01 February 1994Active
23 Monarch House, 241 Kensington High Street, London, W8 6EL

Secretary31 July 1998Active
Hedging Lane, Dosthill, Tamworth, B77 5HH

Secretary01 January 2007Active
Stanegates Leazes Lane, Hexham, NE46 3BA

Secretary21 April 1999Active
17 Bryanston Square, London, W1H 2DP

Secretary12 June 2000Active
358, Hall Avenue, Wallingford, Usa, 06492

Secretary25 February 2015Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary13 April 2016Active
Hedging Lane, Dosthill, Tamworth, B77 5HH

Director08 March 2013Active
Serendipity Band Hill, Combrook, Warwick, CV35 9HP

Director27 January 1992Active
Clarilawburn, Lilliesleaf, Melrose, TD6 9EJ

Director22 June 1995Active
5 Hughes Close, Marlborough, SN8 1TN

Director-Active
Church Cottage, Church Hill, Midhurst, GU29 9NX

Director21 April 1999Active
9 Redcliff, Amington, Tamworth, B77 3QP

Director01 November 1996Active
Hedging Lane, Dosthill, Tamworth, B77 5HH

Director03 March 1997Active
Woodstock Rising Lane, Lapworth, B94 6JE

Director-Active
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF

Director25 May 2012Active
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF

Director25 May 2012Active
36 Broadfern Road, Knowle, Solihull, B93 9DD

Director01 November 1996Active
Walcot Grange, The Green, Barton Under Needwood, Burton On Trent, DE13 8JD

Director30 August 2001Active
24 Netherby Rise, Darlington, DL3 8SE

Director01 February 1997Active
23 Monarch House, 241 Kensington High Street, London, W8 6EL

Director31 July 1998Active
23 Yeomans Row, London, SW3 2AL

Director03 December 1997Active
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF

Director01 January 2007Active
Trinity Applegarth, Church Lane Welford On Avon, Stratford Upon Avon, CV37 8EL

Director24 April 1998Active
Thanet Way, Whitstable, Kent, CT5 3JF

Director25 February 2015Active
2 Elm Avenue, Attenborough, Nottingham, NG9 6BH

Director01 November 1996Active
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF

Director25 May 2012Active
17 Bryanston Square, London, W1H 2DP

Director22 May 2000Active
34 Fox Meadows, St Louis Missouri, Usa,

Director12 March 1998Active

People with Significant Control

Amphenol Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Thanet Way, Thanet Way, Whitstable, England, CT5 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Invotec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thanet Way, Whitstable, Kent, United Kingdom, CT5 3JF
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
2024-02-19Address

Change sail address company with old address new address.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Address

Change registered office address company with date old address new address.

Download
2018-09-21Address

Change registered office address company with date old address new address.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

Move registers to sail company with new address.

Download
2016-11-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.