UKBizDB.co.uk

COHERENT (UK) LIMITED

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

This company is commonly known as Coherent (uk) Limited. The company was founded 53 years ago and was given the registration number 00997202. The firm's registered office is in DAVENTRY. You can find them at Unit 2, Newnham Drive, Daventry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COHERENT (UK) LIMITED
Company Number:00997202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Newnham Drive, Daventry, England, NN11 8YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Newnham Drive, Daventry, England, NN11 8YN

Secretary30 April 2022Active
12, Hans-Böckler-Strasse, 37079 Göttingen, Germany,

Director28 February 2023Active
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States,

Director01 November 2022Active
Coherent Scotland Ltd, Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, United Kingdom, G20 0XA

Director15 August 2019Active
Coherent France Sas, Zi De La Petite Montagne Sud, 14-16, Allée Du Cantal, 91090 Lisses, France,

Director28 February 2023Active
17 Willow Green, Needingworth, St. Ives, PE27 4SW

Secretary31 October 2003Active
42 Wood End, Bluntisham, Huntingdon, PE28 3LE

Secretary-Active
40 School Lane, Toft, Cambridge, CB3 7RE

Secretary17 January 2000Active
461 Heather Court, Los Altos, Santa Clara, Usa, 94022

Director14 October 2002Active
6771 E Zayante Road, Felton, Usa,

Director30 June 1996Active
Coherent Inc, 5100 Henry Patrick Drive, Santa Clara, Usa, IRISH

Director-Active
42 Wood End, Bluntisham, Huntingdon, PE28 3LE

Director06 January 1993Active
144 Lowell Avenue, Redwood City, United States,

Director14 April 2008Active
Coherent Inc, 5100 Patrick Henry Drive Santa Clara, Usa,

Director-Active
33, Postern Green, Enfield, EN2 7DE

Director-Active
Unit 2, Newnham Drive, Daventry, England, NN11 8YN

Director14 April 2016Active
Coherent (Uk) Ltd, Cambridge Science Park Milton Road, Cambridge, CB4 4FR

Director-Active
Coherent Inc, 5100 Patrick Henry Drive, Santa Clara, United States, CA95054

Director17 June 2013Active
Coherent Gmbh Dieselstrasse 56, D-64807 Dieburg, Germany, FOREIGN

Director-Active
91 Wild Oak Court, Danville, Usa, 94506

Director-Active
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States,

Director01 November 2022Active
747 N San Antonio Road, Los Altos, California, Usa,

Director14 October 2002Active
5b, Dieselstrasse, Dieburg, Germany, 64907

Director15 August 2019Active

People with Significant Control

Coherent (Uk) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Thomas Place, St. Thomas Place, Ely, England, CB7 4EX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Change account reference date company current shortened.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

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

Download
2019-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.