UKBizDB.co.uk

TDK-LAMBDA UK LIMITED

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

This company is commonly known as Tdk-lambda Uk Limited. The company was founded 64 years ago and was given the registration number 00634143. The firm's registered office is in ILFRACOMBE. You can find them at Tdk-lambda, Kingsley Avenue, Ilfracombe, Devon. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TDK-LAMBDA UK LIMITED
Company Number:00634143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1959
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Tdk-lambda, Kingsley Avenue, Ilfracombe, Devon, EX34 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Secretary17 March 2022Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director01 August 2020Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director01 April 2020Active
27, Crofts Lea Park, Ilfracombe, England, EX34 9PN

Director19 October 1998Active
116b, Rosenheimer Strasse, 81669, Munich, Germany,

Director01 July 2022Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director01 August 2022Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director06 January 2020Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director01 July 2019Active
Tdk-Lambda Uk Limited, Kingsley Avenue, Ilfracombe, England, EX34 8ES

Director01 July 2019Active
East Down Mill, Bugford, EX31 4LZ

Secretary19 October 1998Active
7 Chichester Crescent, Barnstaple, EX32 9JH

Secretary-Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Secretary30 September 2005Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary19 May 2000Active
Tower House 26, The Strand, Bideford, EX39 2ND

Corporate Secretary20 April 2010Active
Beech Leigh, Rectory Hill Berrynarbor, Ilfracombe, EX34 9SE

Director-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director23 February 2000Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director01 May 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
30 Devereux Road, Windsor, SL4 1JJ

Director07 October 1998Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director07 October 1998Active
Stowford Lodge, East Stowford, Umberleigh, EX37 9RU

Director01 April 1995Active
Tdk-Lambda, Kingsley Avenue, Ilfracombe, United Kingdom, EX34 8ES

Director19 April 2010Active
25 Fairfield, Ilfracombe, EX34 9ND

Director-Active
Tdk-Lambda, Kingsley Avenue, Ilfracombe, EX34 8ES

Director01 November 2018Active
8609 Six Forks Road, Raleigh, North Carolina, Usa,

Director19 May 2000Active
43 Rue Des Eglantiers, Mamer, Luxembourg, 8227

Director30 September 2005Active
Blue Waters 15 Castle Hill Avenue, Ilfracombe, EX34 9HU

Director06 April 1998Active
279 Mamansco Road, Ridgefield, Connecticut, Usa,

Director19 May 2000Active
1 Ilot Des Cours 26, 91 Orsay, France, FOREIGN

Director01 June 1993Active
Tdk-Lambda, Kingsley Avenue, Ilfracombe, EX34 8ES

Director01 June 2017Active
Hansaallee, 117, Dusseldorf, Germany, 40549

Director29 October 2008Active
11301 Brass Kettle Road, Raleigh, United States,

Director19 May 2000Active
Tdk-Lambda, Kingsley Avenue, Ilfracombe, EX34 8ES

Director01 July 2014Active
4 Rue De Montmorency, Paris 75003, France, FOREIGN

Director-Active
Ford Hill, Kentisbury Ford, Barnstaple, EX31 4NB

Director-Active

People with Significant Control

Tdk-Lambda Corporation
Notified on:17 April 2016
Status:Active
Country of residence:Japan
Address:1-31-1, 1-31-1, Chuo-Ku, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-25Address

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

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2021-12-22Address

Change sail address company with old address new address.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.