UKBizDB.co.uk

HAMLIN ELECTRONICS EUROPE LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Secretary30 June 2016Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director01 July 2021Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director22 May 2019Active
8 Louies Lane, Diss, IP22 3ER

Secretary-Active
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Secretary02 March 1998Active
Knavesmire, 2(B) Poplar Avenue, Norwich, NR4 7LB

Secretary06 March 1995Active
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Secretary31 May 2013Active
Alma House, Skelton Road, Diss, IP22

Director-Active
17884 Arbor Greene Drive, Tampa, Usa, FOREIGN

Director29 November 1999Active
911 Highland Ridge Way, Tampa, Usa,

Director27 November 2000Active
5300 Old Tampa Highway, Lakeland, Florida 33811, FOREIGN

Director01 October 1996Active
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

Director31 May 2013Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director10 July 2013Active
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director13 September 2010Active
6 The Street, North Lopham, Diss, IP22 2NE

Director11 October 2006Active
Knavesmire, 2(B) Poplar Avenue, Norwich, NR4 7LB

Director04 January 2001Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director20 July 2018Active
W8084 Park Lane Road, Lake Mills, Usa, 53551

Director02 March 1998Active
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director01 November 2009Active
16005 Langhorne Ct, Tampa Florida, 33647 Usa, FOREIGN

Director10 September 1998Active
Bramley House, Little Green Thrandeston, Diss, IP21 4BX

Director-Active
Lakeside 200, Old Chapel Way Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director29 April 2009Active
Littelfuse Europe Gmbh, Julius-Bamberger-Strasse, 8a, 28279, Bremen, Germany,

Director31 May 2013Active
Littelfuse Holding Gmbh, Bonsiepen 6, 45136, Essen, Germany,

Director31 May 2013Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director31 March 2016Active
612 E Lake Street, Lake Mills, Wisconsin, Usa, WI 535 51

Director01 October 1996Active
6406 Maclaurin Dr, Tampa, Usa, 33647

Director30 September 1996Active
Kingfisher House, 1 Gilders Way, Off Barrack Street, Norwich, England, NR3 1UB

Director17 April 2015Active
Redland, Rectory Road, Gissing Diss, IP22

Director-Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Resolution

Resolution.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.