UKBizDB.co.uk

PHOTRONICS (UK) LIMITED

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

This company is commonly known as Photronics (uk) Limited. The company was founded 28 years ago and was given the registration number 03121018. The firm's registered office is in BRIDGEND. You can find them at 1 Technology Drive, , Bridgend, Mid Glamorgan. This company's SIC code is 26702 - Manufacture of photographic and cinematographic equipment.

Company Information

Name:PHOTRONICS (UK) LIMITED
Company Number:03121018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26702 - Manufacture of photographic and cinematographic equipment

Office Address & Contact

Registered Address:1 Technology Drive, Bridgend, Mid Glamorgan, CF31 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Greenknoll Drive, Brookfield, United States,

Secretary09 August 2010Active
7, Greenknoll Drive, Brookfield, United States,

Director21 July 2008Active
77 South Street, Litchfield, Connecticut, Usa, USA

Secretary01 November 2002Active
130 Stoner Drive, West Hartford, Connecticut, Usa,

Secretary22 March 2001Active
116 Westmont, West Hartford, Connecticut, Usa,

Secretary01 February 2003Active
59 Delafield Island Road, Darien, Usa,

Secretary01 June 2004Active
75 Ironwood Road, Trumbull, Usa, CT 06611

Secretary02 January 1996Active
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa,

Secretary06 November 2007Active
300 Ocean Trail Way, Unit 905, Jupiter, Usa,

Secretary10 November 2000Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary01 November 1995Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director01 November 1995Active
77 South Street, Litchfield, Connecticut, Usa, USA

Director01 November 2002Active
130 Stoner Drive, West Hartford, Connecticut, Usa,

Director22 March 2001Active
6 Sail Harbor Drive, Shermon, Connecticut Ct 06784, Usa,

Director07 April 1997Active
116 Westmont, West Hartford, Connecticut, Usa,

Director01 February 2003Active
1, Technology Drive, Bridgend, CF31 3LU

Director11 August 2017Active
59 Delafield Island Road, Darien, Usa,

Director01 June 2004Active
12 Arthur's Court, Newtown, Connecticut, Usa,

Director06 November 2007Active
10234 Candleberry Lane, Northridge, California, Usa,

Director29 September 2000Active
5509 Pennock Point Road, Jupiter, Usa,

Director17 July 2000Active
100 Ocean Trail Way Unit 203, Jupiter, Florida, Usa,

Director02 January 1996Active
75 Ironwood Road, Trumbull, Usa, CT 06611

Director02 January 1996Active
235 Scatacook Lane, Southbury, Usa, CT 06488

Director31 December 1998Active
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa,

Director01 November 2002Active
300 Ocean Trail Way, Unit 905, Jupiter, Usa,

Director02 January 1996Active

People with Significant Control

Photronics Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:15 Secor Road, Box 5226, Brookfield, United States,
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Capital

Capital allotment shares.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-20Capital

Capital allotment shares.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.