UKBizDB.co.uk

AVX ELECTRONICS TECHNOLOGY LIMITED

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

This company is commonly known as Avx Electronics Technology Limited. The company was founded 23 years ago and was given the registration number 04179489. The firm's registered office is in FRIMLEY. You can find them at Prospect House 6 Archipelago, Lyon Way, Frimley, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:AVX ELECTRONICS TECHNOLOGY LIMITED
Company Number:04179489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Prospect House 6 Archipelago, Lyon Way, Frimley, Surrey, England, GU16 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5b, The Mousery, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Director01 February 2021Active
100 Brampton Road, Cambridge, CB1 3HL

Secretary11 September 2001Active
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Secretary10 October 2017Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary30 January 2013Active
90 Ross Street, Cambridge, CB1 3BU

Secretary17 April 2003Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary05 March 2004Active
4 Rowan Close, Bottisham, Cambridge, CB5 9BN

Nominee Secretary14 March 2001Active
4 Rowan Close, Bottisham, Cambridge, CB5 9BN

Secretary05 February 2002Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary01 December 2006Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director14 April 2009Active
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Director10 October 2017Active
56 Church Street, Haslingfield, Cambridge, CB3 7JE

Director19 June 2003Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director07 April 2011Active
7 Cheviot Court, Enfield, EN1 3UY

Director21 May 2001Active
28 Williams Way, Fleet, GU51 3EU

Director07 October 2004Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Director17 July 2003Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Nominee Director14 March 2001Active
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF

Director21 May 2001Active
17 Freckenham Road, Worlington, IP28 8SQ

Director21 May 2001Active
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Director02 October 2017Active
Bosworth House, Oxendon Road Arthingworth, Market Harborough, LE16 8LA

Director01 February 2006Active
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA

Director07 October 2004Active
25 Llwynmawr Close, Sketty, Swansea, SA2 9HD

Director01 February 2008Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director07 April 2011Active
Paddock View, 30 Back Road, Linton, CB1 6JF

Director21 May 2001Active
The Old Chapel, Chapel Steet, Swinford, Lutterworth, LE17 6AZ

Director07 June 2002Active
1 Cambridge Road, Foxton, Cambridge, CB22 6SH

Nominee Director14 March 2001Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director29 January 2010Active
19 Heol Brynteg, Ystrad Mynach Hengoed, Caerphilly, CF82 7EY

Director01 December 2006Active
Abbots Dwell, Latchmere Green, Little London, Tadley, Uk, RG26 5EJ

Director05 March 2004Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 December 2006Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 November 2004Active
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Director02 October 2017Active
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ

Director02 October 2017Active
Weinbergstrasse 81, 01129 Dresden, Germany,

Director01 May 2015Active

People with Significant Control

Zb3 Technologies Ltd
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:Building 5b, The Mousery, Beeches Road, Wickford, United Kingdom, SS11 8TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avx Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Prospect House, 6 Archipelago, Lyon Way, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ab Electronic Products Group Limited
Notified on:06 April 2016
Status:Active
Address:Fourth Floor St. Andrews House, West Street, Woking, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type audited abridged.

Download
2022-04-16Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-09Resolution

Resolution.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.