UKBizDB.co.uk

NEWPORT WAFER FAB LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Cardiff Road, Newport, NP10 8YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardiff Road, Newport, NP10 8YJ

Director05 March 2024Active
Cardiff Road, Newport, NP10 8YJ

Director20 December 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary12 December 2001Active
53, Foley Road, Claygate, KT10 0LU

Secretary30 April 2009Active
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

Secretary18 March 2002Active
Brambles Main Street, Upper Poppleton, York, YO26 6JR

Secretary22 January 2002Active
6375, W 79th Street, Los Angeles, Usa,

Secretary30 April 2009Active
3, Britannia Quay, Cardiff, Wales, CF10 4PL

Director29 September 2017Active
17341, Gresham Street, Northridge, California, United States,

Director23 March 2009Active
3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL

Director29 September 2017Active
4 Corsham Road, Cardiff, CF23 6AY

Director22 January 2002Active
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

Director18 March 2002Active
Jonkerbosplein 52, 6534 Ab, Nijmegen, Netherlands,

Director14 April 2022Active
233 Kansas Street, El Segundo, Usa,

Director29 October 2003Active
9538 Naples Drive, Cypress, Usa,

Director18 March 2002Active
Am Campeon 1-12, 85579, Neubiberg, Germany,

Director14 June 2016Active
Ir Newport Limited, Cardiff Road, Newport, Wales, NP10 8YJ

Director21 January 2015Active
Am Campeon 1-12, 85579, Neubiberg, Germany,

Director21 January 2015Active
Brambles Main Street, Upper Poppleton, York, YO26 6JR

Director22 January 2002Active
Cardiff Road, Newport, NP10 8YJ

Director17 September 2013Active
6375, W 79th Street, Los Angeles, Usa,

Director18 March 2002Active
4318 Cartesian Circle, Palos Verdes Pen, California, Usa,

Director18 March 2002Active
Cardiff Road, Newport, NP10 8YJ

Director01 March 2021Active
Cardiff Road, Newport, NP10 8YJ

Director01 March 2021Active
Cardiff Road, Newport, NP10 8YJ

Director01 March 2021Active
2008 Belmont Lane B, Redondo Beach, California, United States,

Director23 March 2009Active
938 18th Street, Hermosa Beach, United States,

Director01 August 2006Active
Ft52, Jonkerbosplein 52, Nijmegen, Netherlands,

Director08 March 2021Active
Cardiff Road, Newport, NP10 8YJ

Director09 December 2022Active
812 Stonewall Ridge Lane, Austin, Tx, United States,

Director21 January 2015Active
Stresemannallee 101, 22529, Hamburg, Germany,

Director08 March 2021Active
Jonkerbosplein 52, 6534 Ab, Nijmegen, Netherlands,

Director05 July 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director12 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Resolution

Resolution.

Download
2024-03-25Incorporation

Memorandum articles.

Download
2024-03-20Change of name

Certificate change of name company.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Change account reference date company current extended.

Download
2021-11-14Address

Change sail address company with old address new address.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Resolution

Resolution.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.