UKBizDB.co.uk

WAYNE KERR ELECTRONICS LTD

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

This company is commonly known as Wayne Kerr Electronics Ltd. The company was founded 23 years ago and was given the registration number 04198428. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7/10 Chandos Street, Cavendish Square, London. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:WAYNE KERR ELECTRONICS LTD
Company Number:04198428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Mead Road, Armonk, United States,

Secretary27 April 2005Active
6th Floor, No 18, Alley 27, Lane 236, Sec. 5, Zhongxiao E. Road, Taipei, Taiwan, 110

Director11 March 2020Active
31, Mead Road, Armonk, New York 10504, United States,

Director08 May 2013Active
31 Mead Road, Armonk, United States,

Director01 March 2005Active
14f-6 No.79, Tsin Tai Wu Road Section 1, Hsi-Chh, Taiwan Roc,

Secretary27 November 2003Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary11 April 2001Active
No 7-4, 6th Floor 280 Lane 155 Alley, Min Chuan East Road, Nei Hu, R.O.C.,

Director01 April 2004Active
No 3, Lane 20, Alley 150,, Section 5,, Hsin-Yi Road, Taipei 110, Taiwan,

Director30 May 2001Active
31, Mead Road, Armonk, New York 10504, United States,

Director08 May 2013Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director11 April 2001Active
3f No 22 Lane 304, Sec 1 Cheng Kou 5 Road, Taipei, Taiwan,

Director30 May 2001Active

People with Significant Control

Mr Eugene Lien
Notified on:15 August 2016
Status:Active
Date of birth:August 1981
Nationality:American
Country of residence:Hong Kong
Address:Flat 13-D, 2 Park Road, Mid-Levels, Hong Kong, HONG KONG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yeong-Chang Luke Lien
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Taiwanese
Country of residence:United States
Address:31, Mead Road, New York 10504, United States,
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 (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
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-08-06Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.