Tt Automotive Electronics Limited WOKING


Tt Automotive Electronics started in year 1984 as Private Limited Company with registration number 01808038. The Tt Automotive Electronics company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB. Since 2017/11/07 Tt Automotive Electronics Limited is no longer carrying the name Ab Automotive Electronics.

Currently there are 3 directors in the the firm, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tt Automotive Electronics Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01808038
Date of Incorporation Wed, 11th Apr 1984
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Shatish D.

Position: Director

Appointed: 23 April 2013

Resigned: 31 December 2014

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

Paul F.

Position: Director

Appointed: 18 June 2009

Resigned: 14 February 2013

Wendy S.

Position: Director

Appointed: 18 June 2009

Resigned: 14 February 2013

David M.

Position: Director

Appointed: 18 June 2009

Resigned: 31 March 2010

Richard J.

Position: Director

Appointed: 01 February 2008

Resigned: 28 January 2010

Stephen C.

Position: Director

Appointed: 01 January 2008

Resigned: 16 December 2009

John S.

Position: Director

Appointed: 01 December 2006

Resigned: 06 August 2012

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Charles I.

Position: Director

Appointed: 01 December 2006

Resigned: 15 December 2008

Dean F.

Position: Director

Appointed: 22 August 2006

Resigned: 10 October 2008

Thomas M.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2006

Anthony P.

Position: Director

Appointed: 22 April 2005

Resigned: 17 June 2009

Neil R.

Position: Director

Appointed: 20 April 2005

Resigned: 31 December 2005

Paul K.

Position: Director

Appointed: 26 January 2005

Resigned: 22 July 2005

Graham E.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2005

Gavin O.

Position: Director

Appointed: 06 January 2000

Resigned: 16 November 2007

Robert H.

Position: Director

Appointed: 01 July 1998

Resigned: 20 November 2009

Michael B.

Position: Director

Appointed: 29 January 1998

Resigned: 31 October 2008

Dean F.

Position: Director

Appointed: 07 November 1997

Resigned: 26 January 2005

Robert F.

Position: Director

Appointed: 01 November 1996

Resigned: 10 March 2006

Graham J.

Position: Director

Appointed: 01 November 1996

Resigned: 18 July 2003

Peter S.

Position: Director

Appointed: 01 November 1996

Resigned: 29 January 1999

Michael N.

Position: Director

Appointed: 18 March 1996

Resigned: 30 June 1998

Christopher H.

Position: Director

Appointed: 25 July 1995

Resigned: 06 August 1999

Neil R.

Position: Director

Appointed: 01 February 1994

Resigned: 05 April 2004

Michael L.

Position: Director

Appointed: 23 November 1993

Resigned: 31 May 1995

Mark K.

Position: Director

Appointed: 23 November 1993

Resigned: 31 December 1994

Harry T.

Position: Director

Appointed: 23 November 1993

Resigned: 31 December 1996

Adrian B.

Position: Director

Appointed: 23 November 1993

Resigned: 10 April 1996

David O.

Position: Director

Appointed: 23 November 1993

Resigned: 31 December 2007

Martin L.

Position: Secretary

Appointed: 19 March 1993

Resigned: 01 December 2006

Michael E.

Position: Director

Appointed: 01 February 1993

Resigned: 02 February 1993

David C.

Position: Director

Appointed: 01 February 1993

Resigned: 02 February 1993

Paul R.

Position: Director

Appointed: 07 October 1992

Resigned: 19 March 1993

Wolfgang M.

Position: Director

Appointed: 12 December 1991

Resigned: 31 March 1992

Andrew E.

Position: Secretary

Appointed: 12 December 1991

Resigned: 19 March 1993

John S.

Position: Director

Appointed: 12 December 1991

Resigned: 23 November 1993

John C.

Position: Director

Appointed: 12 December 1991

Resigned: 17 June 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Tt Electronics Group Holdings Limited from Woking, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tt Electronics Group Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 299275
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ab Automotive Electronics November 7, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements