UKBizDB.co.uk

WELWYN COMPONENTS LIMITED

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

This company is commonly known as Welwyn Components Limited. The company was founded 104 years ago and was given the registration number 00162480. The firm's registered office is in NORTHUMBERLAND. You can find them at Welwyn Electronics Park, Bedlington, Northumberland, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:WELWYN COMPONENTS LIMITED
Company Number:00162480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Secretary20 September 2023Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director31 March 2022Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director31 July 2020Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director31 March 2022Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Secretary30 January 2013Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary-Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Secretary01 December 2006Active
The Old Vicarage, Broadhempston, Totnes, TQ9 6AX

Director02 May 1996Active
7 Herons Court, Lightwater, GU18 5SW

Director05 April 2004Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director31 July 2020Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director01 December 2006Active
Flat 1 27 Lingfield Road, London, SW19 4PU

Director07 February 1991Active
12 Russet Way, Kinshill, West Malling, ME19 4FJ

Director22 June 2001Active
Meadway, Whitchurch, Ross On Wye, HR9 6DD

Director21 December 1998Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director10 July 2019Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director26 October 1998Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director01 May 2002Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director01 February 2010Active
Apartment B, 1-4 Ashbrooke Mews Ashbrooke, Sunderland, SR2 7HG

Director02 April 2001Active
2 Rectory Dene, Morpeth, NE61 2TD

Director07 February 1991Active
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA

Director01 December 2006Active
1 Celtic Crescent, Cleadon, Sunderland, SR6 7RZ

Director07 February 1991Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director10 July 2019Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director01 January 2017Active
4 Victory House Oxford Street, Tynemouth, North Shields, NE30 4PR

Director07 February 1991Active
Burnside Lodge, Embleton, Alnwick, NE66 3DW

Director28 July 2003Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director03 November 2008Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director25 January 2006Active
A-5110 Obernodorf, Haunsbergstr 25, Austria, FOREIGN

Director22 April 1996Active
Netherlea, Fieldhouse Lane, Hepscott-Morpeth, NE61 6LT

Director09 May 2005Active
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

Director01 January 2017Active
54 Norham Drive, Stobhill Manor, Morpeth, NE61 2XA

Director14 December 1999Active
4 Ryecroft Crescent, Wooler, NE71 6EA

Director28 July 2003Active
3 Ruislip Place, Barns Park, Cramlington, NE23 7XH

Director28 July 1995Active
Covert Lodge, The Pipistrelles Eshot, Morpeth, NE65 9EZ

Director30 January 2006Active

People with Significant Control

Tt Electronics Group Holdings Limited
Notified on:06 April 2016
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
2023-09-21Officers

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
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.