Tt Electronics Fairford Limited GLOUCESTERSHIRE


Founded in 1978, Tt Electronics Fairford, classified under reg no. 01352416 is an active company. Currently registered at London Road GL7 4DS, Gloucestershire the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 28th January 2020 Tt Electronics Fairford Limited is no longer carrying the name New Chapel Electronics.

Currently there are 3 directors in the the company, namely Thomas C., Iolo S. and Robert R.. In addition one secretary - Ian B. - 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.

Tt Electronics Fairford Limited Address / Contact

Office Address London Road
Office Address2 Fairford
Town Gloucestershire
Post code GL7 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352416
Date of Incorporation Thu, 9th Feb 1978
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (115 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

Thomas C.

Position: Director

Appointed: 29 May 2024

Iolo S.

Position: Director

Appointed: 29 April 2024

Ian B.

Position: Secretary

Appointed: 20 September 2023

Robert R.

Position: Director

Appointed: 24 May 2022

Perry D.

Position: Director

Appointed: 22 August 2019

Resigned: 16 April 2021

Rhys M.

Position: Director

Appointed: 01 December 2017

Resigned: 29 May 2024

Kumen C.

Position: Director

Appointed: 01 January 2017

Resigned: 24 May 2022

Alexander B.

Position: Director

Appointed: 01 May 2015

Resigned: 30 November 2017

Lynton B.

Position: Director

Appointed: 01 January 2015

Resigned: 22 August 2019

John M.

Position: Director

Appointed: 19 July 2013

Resigned: 30 November 2014

Gary A.

Position: Director

Appointed: 19 July 2013

Resigned: 31 December 2014

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 20 September 2023

Nicholas W.

Position: Director

Appointed: 23 July 2012

Resigned: 19 July 2013

Philip S.

Position: Director

Appointed: 23 November 2009

Resigned: 29 February 2012

Stephen M.

Position: Director

Appointed: 23 November 2009

Resigned: 31 December 2016

Andrew A.

Position: Director

Appointed: 23 November 2009

Resigned: 11 June 2013

Wendy S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 30 January 2013

James P.

Position: Director

Appointed: 31 March 2008

Resigned: 20 July 2012

Roger M.

Position: Director

Appointed: 31 March 2008

Resigned: 20 November 2009

Reginald C.

Position: Director

Appointed: 31 March 2008

Resigned: 20 November 2009

Anthony L.

Position: Director

Appointed: 31 March 2008

Resigned: 20 November 2009

Clive S.

Position: Secretary

Appointed: 05 May 2006

Resigned: 31 March 2008

Derek A.

Position: Director

Appointed: 01 September 2004

Resigned: 04 December 2007

Shirley B.

Position: Secretary

Appointed: 15 October 2001

Resigned: 05 May 2006

Clive S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 15 October 2001

Clive S.

Position: Director

Appointed: 05 January 2000

Resigned: 31 March 2008

Mervyn L.

Position: Secretary

Appointed: 15 July 1998

Resigned: 29 February 2000

Andrew P.

Position: Director

Appointed: 07 July 1998

Resigned: 25 June 2012

Catherine R.

Position: Director

Appointed: 07 July 1998

Resigned: 01 March 1999

Catherine R.

Position: Secretary

Appointed: 07 July 1998

Resigned: 30 November 1999

John H.

Position: Director

Appointed: 07 July 1998

Resigned: 30 April 2000

Michael M.

Position: Director

Appointed: 07 July 1998

Resigned: 15 April 2011

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 1998

Resigned: 28 February 1999

Mervyn L.

Position: Director

Appointed: 06 July 1998

Resigned: 31 March 2008

Catherine R.

Position: Director

Appointed: 20 March 1996

Resigned: 03 July 1998

Piers H.

Position: Director

Appointed: 04 September 1995

Resigned: 31 March 1997

Roy H.

Position: Director

Appointed: 05 March 1992

Resigned: 06 July 1998

Timothy L.

Position: Director

Appointed: 05 March 1992

Resigned: 29 September 1995

Renee H.

Position: Director

Appointed: 05 March 1992

Resigned: 06 July 1998

People with significant control

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

Tt Electronics Group Holdings Limited

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

New Chapel Electronics January 28, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (26 pages)

Company search

Advertisements