You are here: bizstats.co.uk > a-z index > I list > IX list

Ixys Uk Westcode Ltd. CHIPPENHAM


Founded in 1997, Ixys Uk Westcode, classified under reg no. 03426095 is an active company. Currently registered at Langley Park Way SN15 1GE, Chippenham the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 13th April 2012 Ixys Uk Westcode Ltd. is no longer carrying the name Westcode Semiconductors.

Currently there are 2 directors in the the company, namely Edwin V. and Ashley G.. In addition one secretary - Ashley G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ixys Uk Westcode Ltd. Address / Contact

Office Address Langley Park Way
Office Address2 Langley Park
Town Chippenham
Post code SN15 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426095
Date of Incorporation Thu, 28th Aug 1997
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Edwin V.

Position: Director

Appointed: 01 October 2019

Ashley G.

Position: Secretary

Appointed: 01 November 2018

Ashley G.

Position: Director

Appointed: 28 July 2011

Ian H.

Position: Director

Appointed: 31 August 2018

Resigned: 15 May 2019

Marcus W.

Position: Director

Appointed: 31 August 2018

Resigned: 01 October 2019

Franklin W.

Position: Director

Appointed: 18 March 2009

Resigned: 01 November 2018

Bradley G.

Position: Director

Appointed: 17 March 2009

Resigned: 23 September 2013

Kevin J.

Position: Director

Appointed: 16 March 2009

Resigned: 01 November 2018

Uzi S.

Position: Director

Appointed: 08 October 2007

Resigned: 21 August 2018

Philip T.

Position: Secretary

Appointed: 19 September 2007

Resigned: 01 November 2018

Mark H.

Position: Director

Appointed: 17 August 2007

Resigned: 28 July 2011

Mark H.

Position: Secretary

Appointed: 26 October 2004

Resigned: 19 September 2007

Stephen W.

Position: Director

Appointed: 02 July 2003

Resigned: 17 August 2007

David W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 22 October 2004

Peter I.

Position: Director

Appointed: 22 January 2002

Resigned: 31 August 2018

Arnold A.

Position: Director

Appointed: 22 January 2002

Resigned: 19 November 2004

Nathan Z.

Position: Director

Appointed: 22 January 2002

Resigned: 05 April 2018

John L.

Position: Director

Appointed: 01 September 2000

Resigned: 08 March 2002

Peter F.

Position: Director

Appointed: 19 April 1999

Resigned: 31 August 2002

Peter F.

Position: Secretary

Appointed: 19 April 1999

Resigned: 31 August 2002

David S.

Position: Director

Appointed: 01 March 1998

Resigned: 22 January 2002

Denis B.

Position: Director

Appointed: 18 December 1997

Resigned: 22 January 2002

Hew J.

Position: Director

Appointed: 18 December 1997

Resigned: 31 March 2004

William G.

Position: Director

Appointed: 18 December 1997

Resigned: 22 January 2002

Barry W.

Position: Secretary

Appointed: 18 December 1997

Resigned: 19 April 1999

Barry W.

Position: Director

Appointed: 18 December 1997

Resigned: 19 April 1999

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1997

Resigned: 18 December 1997

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 28 August 1997

Resigned: 18 December 1997

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 August 1997

Resigned: 18 December 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Littelfuse, Inc. from Chicago, United States. This PSC is categorised as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ixys Holdings Limited that put Chippenham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Littelfuse Inc, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Littelfuse, Inc.

8755 West Higgins Road, Suite 500, Chicago, Illinois, United States

Legal authority Delaware Usa
Legal form Public Corporation
Country registered United States
Place registered State Of Delaware Usa
Registration number 2279947
Notified on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ixys Holdings Limited

Langley Park Way Langley Park Way, Langley Park, Chippenham, Wiltshire, SN15 1GE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04355414
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Littelfuse Inc

8755 West Higgins Road, Suite 500, Chicago, Illinois, PO Box 60601, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered Nasdaq Global Select Market
Registration number L
Notified on 17 January 2018
Ceased on 17 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westcode Semiconductors April 13, 2012
Westcode Group March 23, 1998
Oval (1237) January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, November 2023
Free Download (38 pages)

Company search

Advertisements