Tt Electronics Integrated Manufacturing Services Limited NEWPORT


Founded in 1967, Tt Electronics Integrated Manufacturing Services, classified under reg no. 00896672 is an active company. Currently registered at Tregwilym Industrial Estate NP10 9YA, Newport the company has been in the business for fifty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2008-04-21 Tt Electronics Integrated Manufacturing Services Limited is no longer carrying the name Tt Electronic Manufacturing Services.

At the moment there are 2 directors in the the company, namely Andrew T. and Robert R.. In addition one secretary - Ian B. - is with the firm. At the moment 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 Integrated Manufacturing Services Limited Address / Contact

Office Address Tregwilym Industrial Estate
Office Address2 Rogerstone,
Town Newport
Post code NP10 9YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00896672
Date of Incorporation Wed, 25th Jan 1967
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (138 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

Ian B.

Position: Secretary

Appointed: 20 September 2023

Andrew T.

Position: Director

Appointed: 12 December 2022

Robert R.

Position: Director

Appointed: 28 March 2022

Darran S.

Position: Director

Appointed: 28 March 2022

Resigned: 31 December 2022

Perry D.

Position: Director

Appointed: 31 August 2019

Resigned: 16 April 2021

Kumen C.

Position: Director

Appointed: 01 January 2017

Resigned: 28 March 2022

Alexander B.

Position: Director

Appointed: 01 May 2015

Resigned: 30 November 2017

Mark H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2019

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 20 September 2023

Gary A.

Position: Director

Appointed: 20 November 2009

Resigned: 31 December 2014

Stephen M.

Position: Director

Appointed: 20 November 2009

Resigned: 31 December 2016

John M.

Position: Director

Appointed: 20 November 2009

Resigned: 30 November 2014

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

Stella C.

Position: Director

Appointed: 27 March 2008

Resigned: 10 May 2010

Roderick W.

Position: Director

Appointed: 27 March 2008

Resigned: 01 August 2008

David M.

Position: Director

Appointed: 27 March 2008

Resigned: 31 March 2010

Rhys M.

Position: Director

Appointed: 01 February 2008

Resigned: 28 March 2022

Paul R.

Position: Director

Appointed: 26 March 2007

Resigned: 16 July 2007

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Martin A.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2009

Fenwick E.

Position: Director

Appointed: 24 January 2006

Resigned: 01 December 2006

Keith W.

Position: Director

Appointed: 04 January 2005

Resigned: 31 January 2007

Keith Y.

Position: Director

Appointed: 01 December 2004

Resigned: 15 January 2007

Philip L.

Position: Director

Appointed: 09 April 2003

Resigned: 02 July 2004

Geoffrey C.

Position: Director

Appointed: 23 May 2002

Resigned: 25 April 2008

Andrew C.

Position: Director

Appointed: 23 May 2002

Resigned: 07 April 2009

Fenwick E.

Position: Director

Appointed: 23 May 2002

Resigned: 11 July 2003

Peter S.

Position: Director

Appointed: 23 May 2002

Resigned: 05 January 2005

David W.

Position: Director

Appointed: 23 May 2002

Resigned: 14 March 2003

Graham D.

Position: Director

Appointed: 27 November 2001

Resigned: 31 January 2008

Alan U.

Position: Director

Appointed: 29 August 2000

Resigned: 01 December 2006

Keith Y.

Position: Director

Appointed: 23 March 1999

Resigned: 23 May 2002

Richard W.

Position: Director

Appointed: 23 March 1999

Resigned: 30 September 1999

Kenneth W.

Position: Director

Appointed: 01 February 1999

Resigned: 10 March 2000

Amanda P.

Position: Director

Appointed: 17 March 1997

Resigned: 11 February 2000

Neil R.

Position: Director

Appointed: 02 May 1996

Resigned: 05 April 2004

Paul W.

Position: Director

Appointed: 18 April 1995

Resigned: 05 September 1997

Lauri C.

Position: Director

Appointed: 01 February 1994

Resigned: 01 December 2006

Raymond G.

Position: Director

Appointed: 22 January 1993

Resigned: 31 December 2004

Anthony D.

Position: Director

Appointed: 22 January 1993

Resigned: 09 January 1996

David R.

Position: Director

Appointed: 22 January 1993

Resigned: 19 July 1993

Leslie S.

Position: Director

Appointed: 22 January 1993

Resigned: 20 July 1993

Harry T.

Position: Director

Appointed: 22 January 1993

Resigned: 02 May 1996

Martin L.

Position: Secretary

Appointed: 22 January 1993

Resigned: 01 December 2006

Ian M.

Position: Director

Appointed: 22 January 1993

Resigned: 31 August 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Tt Electronics Iot Solutions 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. The second entity in the PSC register is Tt Electronics Group Holdings Limited that put Woking, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tt Electronics Iot Solutions Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00236394
Notified on 12 February 2024
Nature of control: 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
Ceased on 12 February 2024
Nature of control: 75,01-100% shares

Company previous names

Tt Electronic Manufacturing Services April 21, 2008
Welwyn Systems August 29, 2002

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 2022-12-31
filed on: 21st, July 2023
Free Download (33 pages)

Company search

Advertisements