UKBizDB.co.uk

TT ELECTRONICS IOT SOLUTIONS LIMITED

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

This company is commonly known as Tt Electronics Iot Solutions Limited. The company was founded 95 years ago and was given the registration number 00236394. The firm's registered office is in WOKING. You can find them at Fourth Floor, St Andrews House, West Street, Woking, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TT ELECTRONICS IOT SOLUTIONS LIMITED
Company Number:00236394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary20 September 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director31 March 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director18 April 2018Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary18 April 2018Active
5 Hartside Gardens, Jesmond, Newcastle Upon Tyne, NE2 2JR

Secretary28 June 1993Active
10 Glendale Close, Longmeadows, Sunderland, SR3 3RY

Secretary01 January 2003Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Secretary27 September 2012Active
3 Ewesley, Washington, NE38 9JG

Secretary-Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Secretary16 May 2017Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Secretary02 November 2016Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Secretary14 November 2016Active
Bents Farm 2 Pebble Beach, Whitburn, Sunderland, SR6 7NY

Secretary19 September 1996Active
Welton Town Farm, Welton, NE43 7UL

Secretary07 September 1998Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Secretary16 January 2017Active
8 Meadfoot Drive, Brookfield, Middlesbrough, TS5 8HS

Secretary01 January 2007Active
Florence House 39 Leam Terrace, Leamington Spa, CV31 1BQ

Director-Active
Kingswood House, Station Lane, Lapworth, B94 6JJ

Director27 April 2005Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Director27 September 2012Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Director01 December 2017Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director20 April 2006Active
Chapel House, Church Road, Grandborough, Rugby, CV23 8DH

Director08 September 2009Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director18 April 2018Active
43 Bradman Drive, Riverside, Chester Le Street, DH3 3QS

Director-Active
Flat H 15-F Tower 9 Carribbean Coast, 1 Kin Tung Road Tung Chung Nt, Hong Kong, FOREIGN

Director01 January 2003Active
Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

Director06 February 1996Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director15 May 2017Active
Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, United Kingdom, RG2 0AH

Director02 November 2016Active
67 Woodland Road, Darlington, DL3 7BQ

Director28 June 1993Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director03 October 2011Active
Stephen House, Brenda Road, Hartlepool, TS25 2BQ

Director01 September 2011Active
Bents Farm 2 Pebble Beach, Whitburn, Sunderland, SR6 7NY

Director04 October 1993Active
Welton Town Farm, Welton, NE43 7UL

Director07 September 1998Active
Swindon Hall Swindon Lane, Kirkby Overblow, Harrogate, HG3 1HR

Director-Active
26, Alderbrook Road, Solihull, B91 1NN

Director-Active
Old Rectory, Withcall, Louth, LN11 9RL

Director06 February 1996Active

People with Significant Control

Tt Electronics Plc
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Change of name

Certificate change of name company.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-07-17Address

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

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Auditors

Auditors resignation company.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.