UKBizDB.co.uk

AVIAT NETWORKS (UK) LIMITED

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

This company is commonly known as Aviat Networks (uk) Limited. The company was founded 30 years ago and was given the registration number SF000514. The firm's registered office is in MILIPITAS. You can find them at 860 N. Mccarthy Blvd.,, Suite 200, Milipitas, 95035. This company's SIC code is None Supplied.

Company Information

Name:AVIAT NETWORKS (UK) LIMITED
Company Number:SF000514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1993
End of financial year:30 June 2023
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:860 N. Mccarthy Blvd.,, Suite 200, Milipitas, 95035, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Parker Drive, Suite C100a, Austin, United States,

Secretary03 January 2023Active
200, Parker Drive, Suite C100a, Austin, United States,

Director03 January 2023Active
200, Parker Drive, Suite C100a, Austin, United States,

Director08 October 2021Active
200 Parker Grove, Suite C100a, Austin, Texas, United States,

Director11 May 2023Active
"Wraescroft", 24 Neilston Road, Barrhead, Glasgow, G78 1TY

Secretary12 September 1994Active
12316 Skyline Boulevard, Los Gatos, California, CA95030

Secretary27 October 1988Active
12, Jan Stuytstraat, Rotterdam, Netherlands, 3067EN

Secretary13 May 2011Active
1557, Decelles Street, Saint Laurent, Canada, HLL2E3

Director20 February 2009Active
Ryat Lynn, Stewarton Road, Newton Mearns, Glasgow, G77 6NS

Director15 March 2004Active
5200, Great America Parkway, Santa Clara, United States,

Director09 February 2016Active
"Wraescroft", 24 Neilston Road, Barrhead, Glasgow, G78 1TY

Director15 March 2004Active
7221 Sunset Glen Point, Raleigh, Usa, 27614

Director11 April 2007Active
200, Parker Drive, Suite C100a, Austin, United States,

Director04 March 2019Active
81 Melrose, Redwood City, California, Usa, CA94062

Director27 October 1988Active
12316 Skyline Boulevard, Los Gatos, California, CA95030

Director27 October 1988Active
5200, Great America Parkway, Santa Clara, United States, CA 95054

Director02 February 2011Active
170 Rose Orchard Way, San Jose, Usa, FOREIGN

Director01 February 1996Active
5200, Great America Parkway, Santa Clara, Usa,

Director02 February 2011Active
170 Rose Orchard Way, San Jose, California, 95134

Director12 September 1994Active
Chapel Hill, North Carolina, United States, 27517

Director20 February 2009Active
Red Hill Farm Wood End Lane, Fillongley, CV7 8DB

Director27 October 1988Active
170 Rose Orchard Way, San Jose, Usa,

Director01 April 1995Active
Bridge Cottage, 283 Hampton Lane, Cattering De Barnes Solihull, B92 0JD

Director01 January 1996Active
12, Jan Stuytstraat, Rotterdam, Netherlands, 3067EN

Director13 May 2011Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type full.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Termination person director overseas company with name termination date.

Download
2023-08-02Officers

Appoint person director overseas company with name appointment date.

Download
2023-02-07Officers

Appoint person director overseas company with name appointment date.

Download
2023-01-13Officers

Termination person director overseas company with name termination date.

Download
2023-01-13Officers

Termination person secretary overseas company with name termination date.

Download
2023-01-13Officers

Appoint person secretary overseas company with appointment date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-05Other

Change company details by uk establishment overseas company with change details.

Download
2022-04-05Officers

Change person director overseas company with change date.

Download
2022-04-05Officers

Appoint person director overseas company with name appointment date.

Download
2022-04-05Officers

Termination person director overseas company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2020-04-27Accounts

Accounts with accounts type full.

Download
2019-06-06Other

Change company details overseas company with change details.

Download
2019-06-06Officers

Appoint person director overseas company with name appointment date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-28Officers

Termination person director overseas company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-04-12Officers

Appoint person director overseas company with name appointment date.

Download
2016-04-12Officers

Termination person director overseas company with name termination date.

Download
2015-12-14Other

Change company details by uk establishment overseas company with change details.

Download

Copyright © 2024. All rights reserved.