This company is commonly known as Newport Wafer Fab Limited. The company was founded 22 years ago and was given the registration number 04338966. The firm's registered office is in NEWPORT. You can find them at Cardiff Road, , Newport, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | NEWPORT WAFER FAB LIMITED |
---|---|---|
Company Number | : | 04338966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff Road, Newport, NP10 8YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff Road, Newport, NP10 8YJ | Director | 05 March 2024 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 20 December 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 12 December 2001 | Active |
53, Foley Road, Claygate, KT10 0LU | Secretary | 30 April 2009 | Active |
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN | Secretary | 18 March 2002 | Active |
Brambles Main Street, Upper Poppleton, York, YO26 6JR | Secretary | 22 January 2002 | Active |
6375, W 79th Street, Los Angeles, Usa, | Secretary | 30 April 2009 | Active |
3, Britannia Quay, Cardiff, Wales, CF10 4PL | Director | 29 September 2017 | Active |
17341, Gresham Street, Northridge, California, United States, | Director | 23 March 2009 | Active |
3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL | Director | 29 September 2017 | Active |
4 Corsham Road, Cardiff, CF23 6AY | Director | 22 January 2002 | Active |
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN | Director | 18 March 2002 | Active |
Jonkerbosplein 52, 6534 Ab, Nijmegen, Netherlands, | Director | 14 April 2022 | Active |
233 Kansas Street, El Segundo, Usa, | Director | 29 October 2003 | Active |
9538 Naples Drive, Cypress, Usa, | Director | 18 March 2002 | Active |
Am Campeon 1-12, 85579, Neubiberg, Germany, | Director | 14 June 2016 | Active |
Ir Newport Limited, Cardiff Road, Newport, Wales, NP10 8YJ | Director | 21 January 2015 | Active |
Am Campeon 1-12, 85579, Neubiberg, Germany, | Director | 21 January 2015 | Active |
Brambles Main Street, Upper Poppleton, York, YO26 6JR | Director | 22 January 2002 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 17 September 2013 | Active |
6375, W 79th Street, Los Angeles, Usa, | Director | 18 March 2002 | Active |
4318 Cartesian Circle, Palos Verdes Pen, California, Usa, | Director | 18 March 2002 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 01 March 2021 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 01 March 2021 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 01 March 2021 | Active |
2008 Belmont Lane B, Redondo Beach, California, United States, | Director | 23 March 2009 | Active |
938 18th Street, Hermosa Beach, United States, | Director | 01 August 2006 | Active |
Ft52, Jonkerbosplein 52, Nijmegen, Netherlands, | Director | 08 March 2021 | Active |
Cardiff Road, Newport, NP10 8YJ | Director | 09 December 2022 | Active |
812 Stonewall Ridge Lane, Austin, Tx, United States, | Director | 21 January 2015 | Active |
Stresemannallee 101, 22529, Hamburg, Germany, | Director | 08 March 2021 | Active |
Jonkerbosplein 52, 6534 Ab, Nijmegen, Netherlands, | Director | 05 July 2021 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 12 December 2001 | Active |
Neptune 6 Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL |
Nature of control | : |
|
Infineon Technologies Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1-12, Am Campeon, Neubiberg, Germany, D-85579 |
Nature of control | : |
|
Infineon Technologies Reigate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Cardiff Road, Newport, Gwent, Wales, NP10 8YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Resolution | Resolution. | Download |
2024-03-25 | Incorporation | Memorandum articles. | Download |
2024-03-20 | Change of name | Certificate change of name company. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Accounts | Change account reference date company current extended. | Download |
2021-11-14 | Address | Change sail address company with old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-07-30 | Incorporation | Memorandum articles. | Download |
2021-07-30 | Resolution | Resolution. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.