UKBizDB.co.uk

VOLEX INTERCONNECT PRODUCTS LIMITED

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

This company is commonly known as Volex Interconnect Products Limited. The company was founded 65 years ago and was given the registration number 00626860. The firm's registered office is in BASINGSTOKE. You can find them at Unit C1 Antura, Bond Close, Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VOLEX INTERCONNECT PRODUCTS LIMITED
Company Number:00626860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom, RG24 8PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director30 November 2020Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director21 January 2021Active
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE

Secretary31 August 1993Active
3 Gloucester Road, Knutsford, WA16 0EJ

Secretary-Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Secretary13 August 2015Active
10, Eastbourne Terrace, London, W2 6LG

Secretary18 September 2010Active
10, Eastbourne Terrace, London, W2 6LG

Secretary06 September 2013Active
10, Eastbourne Terrace, London, W2 6LG

Secretary13 January 2014Active
Eden House, 13 Greenway, Wilmslow, SK9 1LU

Secretary14 October 2005Active
10, Eastbourne Terrace, London, W2 6LG

Secretary31 December 2009Active
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE

Director31 August 1993Active
2 Croft Gardens, Grappenhall Heys, Warrington, WA4 3LH

Director05 January 2009Active
14 Didsbury Park, Manchester, M20 5LJ

Director16 December 2006Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director14 December 2018Active
The Old Vicarage Stanley Road, Knutsford, WA16 0DJ

Director-Active
The Orchard, 12 Burford Lane, Lymm, WA13 0SE

Director01 April 2003Active
Kerslake, Nightingale Avenue, West Horsley, KT24 6PB

Director29 May 2009Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director08 December 2015Active
Field Gap, Trip Garth, Linton Wetherby, LS22 4HY

Director-Active
Eden House, 13 Greenway, Wilmslow, SK9 1LU

Director14 October 2005Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director22 October 2004Active
Holbrook House, C/O Volex Plc, 34-38 Hill Rise, Richmond, England, TW10 6UA

Director28 March 2013Active

People with Significant Control

Volex Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit C1 Antura, Bond Close, Basingstoke, England, RG24 8PZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Second filing of director appointment with name.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-03-24Address

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

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.