UKBizDB.co.uk

IQE (EUROPE) LIMITED

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

This company is commonly known as Iqe (europe) Limited. The company was founded 37 years ago and was given the registration number 02107558. The firm's registered office is in CARDIFF. You can find them at Pascal Close, St Mellons, Cardiff, South Glamorgan. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:IQE (EUROPE) LIMITED
Company Number:02107558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pascal Close, St Mellons, Cardiff, CF3 0LW

Secretary19 March 2020Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director10 January 2022Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director22 January 2024Active
85 Priory Oak, Bridgend, CF31 2HZ

Secretary19 February 1993Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Secretary11 April 2018Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Secretary19 January 2009Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary19 February 1993Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Kingscote, House, Kingscote, Tetbury, GL8 8XY

Director20 June 1997Active
113 Montagu Road, Datchet, Slough, SL3 9DX

Director-Active
The Spinney 126 Cyncoed Road, Cyncoed, Cardiff, CF2 6BN

Director29 August 2000Active
85 Priory Oak, Bridgend, CF31 2HZ

Director01 January 1998Active
6 Hungershall Park, Tunbridge Wells, TN4 8ND

Director18 April 1996Active
6 Hungershall Park, Tunbridge Wells, TN4 8ND

Director15 February 1993Active
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU

Director24 January 1994Active
23 The Green, Twickenham, TW2 5TU

Director18 April 1996Active
23 The Green, Twickenham, TW2 5TU

Director13 May 1994Active
1952 Sunderland Drive, Bethleham, Pennsylvania Pa 18015,

Director19 December 2001Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director-Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director28 March 2019Active
Crowsteps Field House, Tydehams, Newbury, RG14 6JT

Director-Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director07 June 2023Active
Broadlands The Meadows, Penllyn, Cowbridge, CF71 7RL

Director20 June 1997Active
Charnwood House, 4 Springfields, Cardiff, CF3 2LG

Director-Active
Old Vicarage Church Lane, Rowledge, Farnham, GU10 4EN

Director-Active
Pascal Close, St Mellons, Cardiff, CF3 0LW

Director01 January 1998Active

People with Significant Control

Epi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Iqe, Pascal Close, Cardiff, Wales, CF3 0LW
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 (7 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Persons with significant control

Change to a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.