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.
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 | : |
|
Registered Address | : | 25 Canada Square, Level 37, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 26 October 2016 | Active |
Sanmina-Sci Hungary Electronics Manufacturing Llc, H-2800 Tatabanya, Kota J U. 2, Tatabanya, Hungary, | Director | 01 April 2022 | Active |
2700, North First Street, San Jose, California, United States, 95134 | Director | 24 February 2010 | Active |
205 Butch Cash Road, Hazel Green, United States, | Secretary | 11 February 2002 | Active |
1725 Hicks Avenue, San Jose, United States, | Secretary | 21 August 2003 | Active |
1321 Chandler Road, Huntsville, Usa, 35801 | Secretary | 11 February 2002 | Active |
7, Welbeck Street, London, United Kingdom, W1G 9YE | Corporate Secretary | 14 March 2014 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 08 February 2002 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 21 September 2004 | Active |
205 Butch Cash Road, Hazel Green, United States, | Director | 23 October 2003 | Active |
35, Broompark Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DZ | Director | 18 June 2012 | Active |
5 Altry Place, Doonfoot, Ayr, KA7 4JF | Director | 11 February 2002 | Active |
1725 Hicks Avenue, San Jose, Usa, 95152 | Director | 10 February 2003 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 08 February 2002 | Active |
10 Jacks View, West Kilbride, Ayshire, KA23 9HX | Director | 19 December 2002 | Active |
11 Sycamore Place, Gourock, PA19 1EN | Director | 11 February 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 08 February 2002 | Active |
7913 Paragon Circle, Pleasanton, United States, | Director | 08 April 2011 | Active |
1321 Chandler Road, Huntsville, Usa, 35801 | Director | 11 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Change corporate secretary company with change date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2016-10-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.