This company is commonly known as Data Physics (uk) Limited. The company was founded 51 years ago and was given the registration number 01092478. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | DATA PHYSICS (UK) LIMITED |
---|---|---|
Company Number | : | 01092478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, England, TN3 9BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit K, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England, TN3 9BD | Director | 07 April 2017 | Active |
Unit K, The Brewery, Bells Yew Green, Tunbridge Wells, United Kingdom, TN3 9BD | Director | 28 March 2023 | Active |
White House, Maple Avenue Gooden, Bexhill On Sea, TN39 4ST | Secretary | - | Active |
36, Langney Green, Eastbourne, BN23 6HY | Secretary | 30 March 1999 | Active |
12 Barringer Way, St Neots, PE19 1LW | Secretary | 01 February 2005 | Active |
10 Pages Avenue, Bexhill On Sea, TN39 3AP | Secretary | 06 January 2005 | Active |
14 Towerscroft Avenue, St Leonards On Sea, TN37 7JE | Director | 06 March 1992 | Active |
350 E Mission Street Unit 203, San Jose, Usa, FOREIGN | Director | 01 February 2005 | Active |
Data Physics Corporation, 2480 N 1st Street, Suite #100, San Jose, United States Of America, 95131 | Director | 03 March 2016 | Active |
Unit Q, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England, TN3 9BD | Director | 07 February 2014 | Active |
White House, Maple Avenue Gooden, Bexhill On Sea, TN39 4ST | Director | - | Active |
White House, Maple Avenue Gooden, Bexhill On Sea, TN39 4ST | Director | - | Active |
Unit K, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England, TN3 9BD | Director | 10 April 2017 | Active |
Unit 4 Whitehouse Court, Suckley, Worcester, WR6 5DF | Director | 15 August 2007 | Active |
6th Floor, 25, Farringdon Street, London, England, EC4A 4AB | Director | 29 May 2014 | Active |
12 Barringer Way, St Neots, PE19 1LW | Director | 01 February 2005 | Active |
6th Floor, 25, Farringdon Street, London, England, EC4A 4AB | Director | 07 February 2014 | Active |
31, Bermuda Place, Eastbourne, BN23 5TE | Director | - | Active |
29 Silverhill Avenue, St Leonards On Sea, TN37 7HQ | Director | - | Active |
Wild Woods Grove Hill, Hellingly, Hailsham, BN27 4HF | Director | - | Active |
Wild Woods Grove Hill, Hellingly, Hailsham, BN27 4HF | Director | - | Active |
767 Sunshine Drive, Los Altos, Usa, | Director | 01 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2016-12-08 | Auditors | Auditors resignation company. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.