UKBizDB.co.uk

NXP LABORATORIES UK LIMITED

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

This company is commonly known as Nxp Laboratories Uk Limited. The company was founded 28 years ago and was given the registration number 03191371. The firm's registered office is in HIGH WYCOMBE. You can find them at Beacon House Stokenchurch Business Park, Ibstone Road, High Wycombe, Buckinghamshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:NXP LABORATORIES UK LIMITED
Company Number:03191371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Beacon House Stokenchurch Business Park, Ibstone Road, High Wycombe, Buckinghamshire, United Kingdom, HP14 3WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ

Director01 February 2021Active
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ

Director01 March 2024Active
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ

Director01 February 2019Active
62 Thompson Road, Sheffield, South Yorkshire, S11 8RB

Secretary08 October 2002Active
45 Drabbles Road, Matlock, DE4 3LD

Secretary26 April 1996Active
The White House, Kemp Road Swanland, Swanland, HU14 3LZ

Secretary28 February 2005Active
High Tech Campus 60, 5656, Ag Eindhoven, Netherlands,

Secretary21 July 2010Active
29 Truswell Road, Sheffield, S10 1WH

Secretary12 November 1999Active
11 Central Avenue, Beverley, HU17 8LH

Secretary13 February 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 April 1996Active
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ

Director21 July 2010Active
Beacon House, Stokenchurch Business Park, Ibstone Road, High Wycombe, United Kingdom, HP14 3WN

Director03 October 2016Active
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ

Director21 July 2010Active
Synergy Building, Bank Street, 5th Floor, Sheffield, England, S1 2EL

Director01 February 2017Active
HU10

Director15 November 1999Active
258, Ella Road, Kirk Ella, HU10 7SF

Director15 November 1999Active
High Tech Campus 60, 5656, Ag Eindhoven, Netherlands,

Director21 July 2010Active
Nxp Semiconductors, Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ

Director01 September 2011Active
40 Ashfurlong Road, Sheffield, S17 3NL

Director26 April 1996Active
Mansefield, Foulden Village, Berwick Upon Tweed, TD15 1UH

Director14 August 2009Active
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ

Director21 October 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 April 1996Active

People with Significant Control

Nxp Semiconductors N.V.
Notified on:12 December 2019
Status:Active
Country of residence:Netherlands
Address:High Tech Campus 60, Eindhoven, Netherlands, 5656 AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nxp Laboratories Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Synergy Building 5th Floor, Bank Street, Sheffield, England, S1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-13Capital

Capital statement capital company with date currency figure.

Download
2022-09-13Capital

Legacy.

Download
2022-09-13Insolvency

Legacy.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

Change sail address company with old address new address.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.