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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 5b, The Mousery, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Director | 01 February 2021 | Active |
100 Brampton Road, Cambridge, CB1 3HL | Secretary | 11 September 2001 | Active |
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Secretary | 10 October 2017 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 30 January 2013 | Active |
90 Ross Street, Cambridge, CB1 3BU | Secretary | 17 April 2003 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Secretary | 05 March 2004 | Active |
4 Rowan Close, Bottisham, Cambridge, CB5 9BN | Nominee Secretary | 14 March 2001 | Active |
4 Rowan Close, Bottisham, Cambridge, CB5 9BN | Secretary | 05 February 2002 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 01 December 2006 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 14 April 2009 | Active |
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Director | 10 October 2017 | Active |
56 Church Street, Haslingfield, Cambridge, CB3 7JE | Director | 19 June 2003 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 07 April 2011 | Active |
7 Cheviot Court, Enfield, EN1 3UY | Director | 21 May 2001 | Active |
28 Williams Way, Fleet, GU51 3EU | Director | 07 October 2004 | Active |
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Director | 17 July 2003 | Active |
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Nominee Director | 14 March 2001 | Active |
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF | Director | 21 May 2001 | Active |
17 Freckenham Road, Worlington, IP28 8SQ | Director | 21 May 2001 | Active |
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Director | 02 October 2017 | Active |
Bosworth House, Oxendon Road Arthingworth, Market Harborough, LE16 8LA | Director | 01 February 2006 | Active |
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA | Director | 07 October 2004 | Active |
25 Llwynmawr Close, Sketty, Swansea, SA2 9HD | Director | 01 February 2008 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 07 April 2011 | Active |
Paddock View, 30 Back Road, Linton, CB1 6JF | Director | 21 May 2001 | Active |
The Old Chapel, Chapel Steet, Swinford, Lutterworth, LE17 6AZ | Director | 07 June 2002 | Active |
1 Cambridge Road, Foxton, Cambridge, CB22 6SH | Nominee Director | 14 March 2001 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 29 January 2010 | Active |
19 Heol Brynteg, Ystrad Mynach Hengoed, Caerphilly, CF82 7EY | Director | 01 December 2006 | Active |
Abbots Dwell, Latchmere Green, Little London, Tadley, Uk, RG26 5EJ | Director | 05 March 2004 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 December 2006 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 November 2004 | Active |
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Director | 02 October 2017 | Active |
Zb3 Technologies Ltd, Building 5b, Beeches Road, Rawreth, Battlesbridge, Wickford, United Kingdom, SS11 8TJ | Director | 02 October 2017 | Active |
Weinbergstrasse 81, 01129 Dresden, Germany, | Director | 01 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-16 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.