UKBizDB.co.uk

TEKTRONIX U.K.LIMITED

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

This company is commonly known as Tektronix U.k.limited. The company was founded 71 years ago and was given the registration number 00513537. The firm's registered office is in BRACKNELL. You can find them at Capitol Building, Oldbury, Bracknell, Berkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TEKTRONIX U.K.LIMITED
Company Number:00513537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Capitol Building, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director15 January 2024Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director22 March 2022Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director29 November 2023Active
Building A One Thames Valley, Wokingham Road, Bracknell, RG42 1NG

Secretary09 January 2015Active
Meadow End, Skittle Green, Bledlow, HP27 9PJ

Secretary01 June 2004Active
Oaktree House 32 Springwood, Cheshunt, Waltham Cross, EN7 6AZ

Secretary-Active
81 Route De La Reine, 92100 Boulogne, France,

Director28 November 1996Active
Cranbourne Chase, Hatchet Lane, Winkfield, Windsor, SL4 2EG

Director11 September 2003Active
9 Morley Road, Farnham, GU9 8LX

Director25 October 2005Active
1505 Se Oxford Lane, Milwaukie, Usa,

Director16 May 2007Active
Building A One Thames Valley, Wokingham Road, Bracknell, RG42 1NG

Director26 May 2016Active
Cranbourne Chase, Hatchet Lane, Winkfield, Windsor, SL4 2EG

Director24 May 2001Active
Narzissenweg 23, Aschau, Germany, 83229

Director01 February 1996Active
4 St James Courtyard, Claremont Gardens, Marlow, SL7 1GA

Director15 February 2000Active
Wildwood, 58 Windsor Road, Gerrards Cross, SL9 7NF

Director01 June 2004Active
Nordl Muchnerster 17, 82031 Grunwald, Munich, Germany, FOREIGN

Director16 September 1994Active
Building A One Thames Valley, Wokingham Road, Bracknell, RG42 1NG

Director09 January 2015Active
PO BOX 3540, Sunriver, Oregon, 99707

Director-Active
63 Abingdon Road, London, W8 6AN

Director01 June 1995Active
Bundestrasse 5, Ch6300, Zug, Switzerland, FOREIGN

Director-Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director19 December 2019Active
3 Ascott Avenue, Ealing, London, W5 3XL

Director25 June 1999Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director27 May 2016Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director19 December 2019Active
Meadow End, Skittle Green, Bledlow, HP27 9PJ

Director09 January 1998Active
Oaktree House 32 Springwood, Cheshunt, Waltham Cross, EN7 6AZ

Director16 September 1994Active
Leahurst, The Frenches East Wellow, Romsey, SO51 6FE

Director18 November 1992Active
Rambeigstr 8, 80799, Munich, Germany, FOREIGN

Director16 September 1994Active
12 Rosedene Gardens, Fleet, GU51 4NQ

Director04 January 2008Active
Dairy Cottage, Upton Grey, Basingstoke, RG25 2RE

Director04 January 2008Active
1a Daleside, Gerrards Cross, SL9 7JF

Director24 December 1997Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director10 July 2018Active
Capitol Building, Oldbury, Bracknell, England, RG12 8FZ

Director31 August 2018Active

People with Significant Control

Tga Industries Ltd
Notified on:29 January 2018
Status:Active
Country of residence:England
Address:Tga Industries Ltd, Crompton Close, Basildon, England, SS14 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Grant Macpherson
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:C/O Tektronix Uk Ltd, Wokingham Road, Bracknell, England, RG42 1NG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Address

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

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.