UKBizDB.co.uk

RFMD (UK) LIMITED

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

This company is commonly known as Rfmd (uk) Limited. The company was founded 30 years ago and was given the registration number 02927965. The firm's registered office is in READING. You can find them at 3 Waterside Drive, Arlington Business Park, Theale, Reading, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:RFMD (UK) LIMITED
Company Number:02927965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 1994
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:3 Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2300 Ne Brookwood Parkway, Hillsboro, Oregon, United States,

Secretary27 January 2020Active
2300, Ne Brookwood Parkway, Hillsboro 97124, United States,

Director27 January 2020Active
7628, Thorndike Road, Greensboro, United States, 27409

Director27 January 2020Active
Treasury Department, 7628 Thorndike Road, Greensboro, 27409

Director12 September 2016Active
414 Otley Road, Adel, Leeds, LS16 8AD

Secretary02 April 2004Active
3517, Henderson Road, Greensboro, United States,

Secretary29 February 2008Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Secretary18 August 1994Active
8 George Street, Saltaire, Bradford, BD18 3EZ

Secretary01 December 1995Active
Treasury Dept 7628, Thorndike Road, Greensboro, United States, 27409

Secretary13 January 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 May 1994Active
6 Heron Close, Harden, BD16 1QN

Director15 February 2000Active
4102 Cranleigh Drive, Greensboro, Usa,

Director29 February 2008Active
Treasury Department, 7628 Thorndike Rd, Greensboro, Usa, 27409

Director29 June 2015Active
The Garth, Aislaby Village Yarm, Cleveland, TS16 0QN

Director15 February 2000Active
23 Caledonian Road, Peebles, EH45 9DJ

Director29 September 2006Active
21 Gauden Road, London, SW4 6LR

Director25 March 2005Active
Treasury Department, 7628 Thorndike Rd, Greensboro, United States, 27409

Director29 June 2015Active
28 Low Green, Newton Aycliffe, DL5 4TR

Director15 February 2000Active
The Fold Rudding Dower, Rudding Lane, Harrogate, HG3 1LL

Director02 November 2007Active
1 Westbourne Avenue, Leadhall Lane, Harrogate, HG2 9BD

Director18 August 1994Active
The Croft, Burley Road Menston, Ilkley, LS29 6NP

Director29 September 2006Active
The Croft, Burley Road Menston, Ilkley, LS29 6NP

Director18 August 1994Active
60659 Windsor Farme Road, Summerfield, Usa,

Director29 February 2008Active
West Winds, Moor Lane Menston, Ilkley, LS29 6QD

Director01 June 2004Active
West Winds, Moor Lane Menston, Ilkley, LS29 6QD

Director18 August 1994Active
Dun Dornaigh, 35 Boswall Road, Edinburgh, EH5 3RP

Director25 March 2005Active
3517, Henderson Road, Greensboro, United States,

Director29 February 2008Active
Allison Cottage, Aldbrough St. John, Richmond, DL11 7ST

Director31 August 2001Active
Blackwell House, Hog's Back, Guildford, GU3 1DF

Director15 February 2000Active
Treasury Dept, 7628 Thorndike Road, Greensboro, United States,

Director13 January 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 May 1994Active

People with Significant Control

Qorvo Us, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Qorvo, 7628 Thorndike Road, Greensboro, United States, 27409
Nature of control:
  • Ownership of shares 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 (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
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-08Resolution

Resolution.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person secretary company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-08-14Capital

Capital statement capital company with date currency figure.

Download
2019-08-13Capital

Legacy.

Download
2019-08-13Insolvency

Legacy.

Download
2019-08-13Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.