UKBizDB.co.uk

SANMINA-SCI U.K. LIMITED

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

This company is commonly known as Sanmina-sci U.k. Limited. The company was founded 22 years ago and was given the registration number 04370464. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:SANMINA-SCI U.K. LIMITED
Company Number:04370464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary26 October 2016Active
Sanmina-Sci Hungary Electronics Manufacturing Llc, H-2800 Tatabanya, Kota J U. 2, Tatabanya, Hungary,

Director01 April 2022Active
2700, North First Street, San Jose, California, United States, 95134

Director24 February 2010Active
205 Butch Cash Road, Hazel Green, United States,

Secretary11 February 2002Active
1725 Hicks Avenue, San Jose, United States,

Secretary21 August 2003Active
1321 Chandler Road, Huntsville, Usa, 35801

Secretary11 February 2002Active
7, Welbeck Street, London, United Kingdom, W1G 9YE

Corporate Secretary14 March 2014Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary08 February 2002Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 September 2004Active
205 Butch Cash Road, Hazel Green, United States,

Director23 October 2003Active
35, Broompark Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DZ

Director18 June 2012Active
5 Altry Place, Doonfoot, Ayr, KA7 4JF

Director11 February 2002Active
1725 Hicks Avenue, San Jose, Usa, 95152

Director10 February 2003Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director08 February 2002Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director19 December 2002Active
11 Sycamore Place, Gourock, PA19 1EN

Director11 February 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director08 February 2002Active
7913 Paragon Circle, Pleasanton, United States,

Director08 April 2011Active
1321 Chandler Road, Huntsville, Usa, 35801

Director11 February 2002Active

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change corporate secretary company with change date.

Download
2022-03-28Address

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

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-07-03Address

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

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Appoint corporate secretary company with name date.

Download
2016-10-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.