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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ | Director | 01 February 2021 | Active |
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ | Director | 01 March 2024 | Active |
The Cattle Barn, Upper Ashfield Farm, Hoe Lane, Ashfield, Romsey, United Kingdom, SO51 9NJ | Director | 01 February 2019 | Active |
62 Thompson Road, Sheffield, South Yorkshire, S11 8RB | Secretary | 08 October 2002 | Active |
45 Drabbles Road, Matlock, DE4 3LD | Secretary | 26 April 1996 | Active |
The White House, Kemp Road Swanland, Swanland, HU14 3LZ | Secretary | 28 February 2005 | Active |
High Tech Campus 60, 5656, Ag Eindhoven, Netherlands, | Secretary | 21 July 2010 | Active |
29 Truswell Road, Sheffield, S10 1WH | Secretary | 12 November 1999 | Active |
11 Central Avenue, Beverley, HU17 8LH | Secretary | 13 February 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 April 1996 | Active |
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ | Director | 21 July 2010 | Active |
Beacon House, Stokenchurch Business Park, Ibstone Road, High Wycombe, United Kingdom, HP14 3WN | Director | 03 October 2016 | Active |
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ | Director | 21 July 2010 | Active |
Synergy Building, Bank Street, 5th Floor, Sheffield, England, S1 2EL | Director | 01 February 2017 | Active |
HU10 | Director | 15 November 1999 | Active |
258, Ella Road, Kirk Ella, HU10 7SF | Director | 15 November 1999 | Active |
High Tech Campus 60, 5656, Ag Eindhoven, Netherlands, | Director | 21 July 2010 | Active |
Nxp Semiconductors, Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ | Director | 01 September 2011 | Active |
40 Ashfurlong Road, Sheffield, S17 3NL | Director | 26 April 1996 | Active |
Mansefield, Foulden Village, Berwick Upon Tweed, TD15 1UH | Director | 14 August 2009 | Active |
Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom, SK7 5BJ | Director | 21 October 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 April 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-13 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-13 | Capital | Legacy. | Download |
2022-09-13 | Insolvency | Legacy. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-13 | Capital | Capital allotment shares. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change sail address company with old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.