UKBizDB.co.uk

TELEDYNE UK LIMITED

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

This company is commonly known as Teledyne Uk Limited. The company was founded 77 years ago and was given the registration number 00432014. The firm's registered office is in ESSEX. You can find them at 106 Waterhouse Lane, Chelmsford, Essex, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TELEDYNE UK LIMITED
Company Number:00432014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1947
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Secretary11 May 2015Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director01 December 2023Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director01 December 2023Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director24 January 2017Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary26 July 2002Active
Jebel Bait Hall Road, Mount Bures, Bures, CO8 5AS

Secretary-Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Secretary16 January 1992Active
4 Orchard Close, Newport, Saffron Walden, CB11 3QT

Secretary06 June 2003Active
8 Glebe Field, Almondsbury, Bristol, BS12 4DL

Secretary19 July 1993Active
361 Hanworth Road, Hampton, TW12 3EJ

Secretary31 October 2001Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Secretary23 September 2009Active
27 Ripon Way, St Albans, AL4 9AJ

Secretary24 July 1998Active
60j Balfour Road, Ealing, London, W13 9TN

Secretary15 December 2000Active
Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, HP6 5RW

Secretary25 March 2009Active
138 Jerningham Road, Telegraph Hill, London, SE14 5NL

Secretary02 September 1999Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director28 February 2019Active
Graunt Courts, Rayne, Braintree, CM77 6SD

Director15 October 1998Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director24 January 2017Active
14 Runsell Close, Danbury, Chelmsford, CM3 4PQ

Director-Active
St.Nicholas Cottage, Chaldon Herring, Dorchester, DT2 8DN

Director29 May 2002Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director05 November 1991Active
4 Orchard Close, Newport, Saffron Walden, CB11 3QT

Director15 October 1998Active
8 Glebe Field, Almondsbury, Bristol, BS12 4DL

Director19 July 1993Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director05 May 2009Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director28 February 2019Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director28 March 2017Active
Nunthorpe Little Baddow Road, Danbury, Chelmsford, CM3 4NT

Director-Active
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

Director28 March 2017Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director26 November 1999Active
81 Teddington Park Road, Teddington, TW11 8NG

Director26 November 1999Active
73 Quilp Drive, Chelmsford, CM1 4YD

Director21 February 2000Active
126 Highfields Road, Witham, CM8 2HH

Director-Active
Watermill House Salts Lane, Loose, Maidstone, ME15 0BD

Director08 January 1992Active

People with Significant Control

Rhombi Holdings Limited
Notified on:24 November 2021
Status:Active
Country of residence:England
Address:106, Waterhouse Lane, Chelmsford, England, CM1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teledyne E2v Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:106, Waterhouse Lane, Chelmsford, England, CM1 2QU
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 (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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-30Change of name

Change of name notice.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.