This company is commonly known as Hamlin Electronics Europe Limited. The company was founded 63 years ago and was given the registration number 00691700. The firm's registered office is in NORWICH. You can find them at Kingfisher House 1 Gilders Way, Off Barrack Street, Norwich, Norfolk. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | HAMLIN ELECTRONICS EUROPE LIMITED |
---|---|---|
Company Number | : | 00691700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House 1 Gilders Way, Off Barrack Street, Norwich, Norfolk, England, NR3 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Secretary | 30 June 2016 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 01 July 2021 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 22 May 2019 | Active |
8 Louies Lane, Diss, IP22 3ER | Secretary | - | Active |
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Secretary | 02 March 1998 | Active |
Knavesmire, 2(B) Poplar Avenue, Norwich, NR4 7LB | Secretary | 06 March 1995 | Active |
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Secretary | 31 May 2013 | Active |
Alma House, Skelton Road, Diss, IP22 | Director | - | Active |
17884 Arbor Greene Drive, Tampa, Usa, FOREIGN | Director | 29 November 1999 | Active |
911 Highland Ridge Way, Tampa, Usa, | Director | 27 November 2000 | Active |
5300 Old Tampa Highway, Lakeland, Florida 33811, FOREIGN | Director | 01 October 1996 | Active |
C/O Hamlin Inc, Lake Grove Sts, Lake Mills, Usa, FOREIGN | Director | - | Active |
C/O Hamlin Inc, Lake Grove Sts, Lake Mills, Usa, | Director | - | Active |
Littelfuse Inc, 8755 W.Higgins Rd, Chicago, Usa, IL 60631 | Director | 31 May 2013 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 10 July 2013 | Active |
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 13 September 2010 | Active |
6 The Street, North Lopham, Diss, IP22 2NE | Director | 11 October 2006 | Active |
Knavesmire, 2(B) Poplar Avenue, Norwich, NR4 7LB | Director | 04 January 2001 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 20 July 2018 | Active |
W8084 Park Lane Road, Lake Mills, Usa, 53551 | Director | 02 March 1998 | Active |
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 01 November 2009 | Active |
16005 Langhorne Ct, Tampa Florida, 33647 Usa, FOREIGN | Director | 10 September 1998 | Active |
Bramley House, Little Green Thrandeston, Diss, IP21 4BX | Director | - | Active |
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 29 April 2009 | Active |
Littelfuse Europe Gmbh, Julius-Bamberger-Strasse, 8a, 28279, Bremen, Germany, | Director | 31 May 2013 | Active |
Littelfuse Holding Gmbh, Bonsiepen 6, 45136, Essen, Germany, | Director | 31 May 2013 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 31 March 2016 | Active |
612 E Lake Street, Lake Mills, Wisconsin, Usa, WI 535 51 | Director | 01 October 1996 | Active |
6406 Maclaurin Dr, Tampa, Usa, 33647 | Director | 30 September 1996 | Active |
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB | Director | 17 April 2015 | Active |
Redland, Rectory Road, Gissing Diss, IP22 | Director | - | Active |
Littelfuse, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, New Castle County, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Resolution | Resolution. | Download |
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.