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.
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 | : |
|
Registered Address | : | 1 Technology Drive, Bridgend, Mid Glamorgan, CF31 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Greenknoll Drive, Brookfield, United States, | Secretary | 09 August 2010 | Active |
7, Greenknoll Drive, Brookfield, United States, | Director | 21 July 2008 | Active |
77 South Street, Litchfield, Connecticut, Usa, USA | Secretary | 01 November 2002 | Active |
130 Stoner Drive, West Hartford, Connecticut, Usa, | Secretary | 22 March 2001 | Active |
116 Westmont, West Hartford, Connecticut, Usa, | Secretary | 01 February 2003 | Active |
59 Delafield Island Road, Darien, Usa, | Secretary | 01 June 2004 | Active |
75 Ironwood Road, Trumbull, Usa, CT 06611 | Secretary | 02 January 1996 | Active |
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa, | Secretary | 06 November 2007 | Active |
300 Ocean Trail Way, Unit 905, Jupiter, Usa, | Secretary | 10 November 2000 | Active |
52, Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 01 November 1995 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Nominee Director | 01 November 1995 | Active |
77 South Street, Litchfield, Connecticut, Usa, USA | Director | 01 November 2002 | Active |
130 Stoner Drive, West Hartford, Connecticut, Usa, | Director | 22 March 2001 | Active |
6 Sail Harbor Drive, Shermon, Connecticut Ct 06784, Usa, | Director | 07 April 1997 | Active |
116 Westmont, West Hartford, Connecticut, Usa, | Director | 01 February 2003 | Active |
1, Technology Drive, Bridgend, CF31 3LU | Director | 11 August 2017 | Active |
59 Delafield Island Road, Darien, Usa, | Director | 01 June 2004 | Active |
12 Arthur's Court, Newtown, Connecticut, Usa, | Director | 06 November 2007 | Active |
10234 Candleberry Lane, Northridge, California, Usa, | Director | 29 September 2000 | Active |
5509 Pennock Point Road, Jupiter, Usa, | Director | 17 July 2000 | Active |
100 Ocean Trail Way Unit 203, Jupiter, Florida, Usa, | Director | 02 January 1996 | Active |
75 Ironwood Road, Trumbull, Usa, CT 06611 | Director | 02 January 1996 | Active |
235 Scatacook Lane, Southbury, Usa, CT 06488 | Director | 31 December 1998 | Active |
69 Whitney Ridge Terrace, North Haven, Connecticut, Usa, | Director | 01 November 2002 | Active |
300 Ocean Trail Way, Unit 905, Jupiter, Usa, | Director | 02 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Capital | Capital allotment shares. | Download |
2018-10-12 | Capital | Capital allotment shares. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-20 | Capital | Capital allotment shares. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.