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.
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 | : |
|
Registered Address | : | Hedging Lane, Dosthill, Tamworth, Staffordshire, England, B77 5HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut 06492, United States, | Secretary | 06 September 2016 | Active |
C/O Amphenol Corporation, 358 Hall Avenue, Wallingford, United States, | Director | 01 July 2015 | Active |
358, Hall Avenue, Wallingford, United States, 06492 | Director | 25 February 2015 | Active |
358, Hall Avenue, Wallingford, United States, 06492 | Director | 25 February 2015 | Active |
10 Royston Close, Greenmount, Bury, BL8 4BZ | Secretary | 31 August 2001 | Active |
Woodstock Rising Lane, Lapworth, B94 6JE | Secretary | - | Active |
Weston House, Milcote Road, Welford On Avon, CV37 8EH | Secretary | 01 February 1994 | Active |
23 Monarch House, 241 Kensington High Street, London, W8 6EL | Secretary | 31 July 1998 | Active |
Hedging Lane, Dosthill, Tamworth, B77 5HH | Secretary | 01 January 2007 | Active |
Stanegates Leazes Lane, Hexham, NE46 3BA | Secretary | 21 April 1999 | Active |
17 Bryanston Square, London, W1H 2DP | Secretary | 12 June 2000 | Active |
358, Hall Avenue, Wallingford, Usa, 06492 | Secretary | 25 February 2015 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 13 April 2016 | Active |
Hedging Lane, Dosthill, Tamworth, B77 5HH | Director | 08 March 2013 | Active |
Serendipity Band Hill, Combrook, Warwick, CV35 9HP | Director | 27 January 1992 | Active |
Clarilawburn, Lilliesleaf, Melrose, TD6 9EJ | Director | 22 June 1995 | Active |
5 Hughes Close, Marlborough, SN8 1TN | Director | - | Active |
Church Cottage, Church Hill, Midhurst, GU29 9NX | Director | 21 April 1999 | Active |
9 Redcliff, Amington, Tamworth, B77 3QP | Director | 01 November 1996 | Active |
Hedging Lane, Dosthill, Tamworth, B77 5HH | Director | 03 March 1997 | Active |
Woodstock Rising Lane, Lapworth, B94 6JE | Director | - | Active |
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF | Director | 25 May 2012 | Active |
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF | Director | 25 May 2012 | Active |
36 Broadfern Road, Knowle, Solihull, B93 9DD | Director | 01 November 1996 | Active |
Walcot Grange, The Green, Barton Under Needwood, Burton On Trent, DE13 8JD | Director | 30 August 2001 | Active |
24 Netherby Rise, Darlington, DL3 8SE | Director | 01 February 1997 | Active |
23 Monarch House, 241 Kensington High Street, London, W8 6EL | Director | 31 July 1998 | Active |
23 Yeomans Row, London, SW3 2AL | Director | 03 December 1997 | Active |
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF | Director | 01 January 2007 | Active |
Trinity Applegarth, Church Lane Welford On Avon, Stratford Upon Avon, CV37 8EL | Director | 24 April 1998 | Active |
Thanet Way, Whitstable, Kent, CT5 3JF | Director | 25 February 2015 | Active |
2 Elm Avenue, Attenborough, Nottingham, NG9 6BH | Director | 01 November 1996 | Active |
Thanet Way, Tankerton, Whistable, Kent, United Kingdom, CT15 3JF | Director | 25 May 2012 | Active |
17 Bryanston Square, London, W1H 2DP | Director | 22 May 2000 | Active |
34 Fox Meadows, St Louis Missouri, Usa, | Director | 12 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change sail address company with old address new address. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Address | Move registers to sail company with new address. | Download |
2016-11-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.