Adc Communications (UK) Ltd. SWINDON


Founded in 1978, Adc Communications (UK), classified under reg no. 01382268 is an active company. Currently registered at Faraday Road SN3 5HH, Swindon the company has been in the business for 46 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2023-09-30. Since 2005-03-02 Adc Communications (UK) Ltd. is no longer carrying the name Krone (u.k.) Technique.

The company has 2 directors, namely Stephen C., Harold B.. Of them, Harold B. has been with the company the longest, being appointed on 14 February 2011 and Stephen C. has been with the company for the least time - from 29 November 2013. 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.

Adc Communications (UK) Ltd. Address / Contact

Office Address Faraday Road
Office Address2 Dorcan
Town Swindon
Post code SN3 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382268
Date of Incorporation Fri, 4th Aug 1978
Industry Dormant Company
End of financial Year 30th September
Company age 46 years old
Account next due date Mon, 30th Jun 2025 (429 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 November 2013

Harold B.

Position: Director

Appointed: 14 February 2011

John P.

Position: Director

Appointed: 01 December 2014

Resigned: 07 December 2017

Sally H.

Position: Director

Appointed: 30 October 2014

Resigned: 26 January 2017

Terry W.

Position: Director

Appointed: 14 February 2011

Resigned: 29 November 2013

Terry W.

Position: Secretary

Appointed: 14 February 2011

Resigned: 29 November 2013

Ashley F.

Position: Director

Appointed: 14 February 2011

Resigned: 31 January 2024

Mark S.

Position: Director

Appointed: 14 February 2011

Resigned: 30 October 2014

Mansel H.

Position: Director

Appointed: 03 February 2010

Resigned: 21 February 2011

Anneleen R.

Position: Secretary

Appointed: 28 May 2009

Resigned: 14 February 2011

Frank B.

Position: Director

Appointed: 31 October 2008

Resigned: 31 December 2010

Christopher I.

Position: Secretary

Appointed: 01 February 2008

Resigned: 28 May 2009

Hubert S.

Position: Director

Appointed: 05 September 2007

Resigned: 31 October 2008

James M.

Position: Director

Appointed: 19 May 2007

Resigned: 17 February 2011

Richard K.

Position: Secretary

Appointed: 15 January 2007

Resigned: 01 February 2008

Gokul H.

Position: Director

Appointed: 17 March 2005

Resigned: 18 May 2007

Axel K.

Position: Director

Appointed: 03 September 2002

Resigned: 05 September 2007

Ron L.

Position: Director

Appointed: 16 July 2002

Resigned: 28 January 2005

Richard R.

Position: Director

Appointed: 16 July 2002

Resigned: 18 May 2004

Todd D.

Position: Director

Appointed: 16 July 2002

Resigned: 18 May 2004

Michael H.

Position: Director

Appointed: 08 October 2001

Resigned: 02 February 2010

Bo K.

Position: Director

Appointed: 07 March 2001

Resigned: 16 July 2002

Ursula H.

Position: Director

Appointed: 17 August 1998

Resigned: 05 October 2000

Manfred S.

Position: Director

Appointed: 12 August 1998

Resigned: 16 July 2002

Wilfried A.

Position: Director

Appointed: 12 August 1998

Resigned: 16 July 2002

Hazel B.

Position: Director

Appointed: 12 August 1998

Resigned: 12 February 1999

Paul R.

Position: Secretary

Appointed: 03 April 1998

Resigned: 12 January 2007

Roger E.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 1999

Clive A.

Position: Director

Appointed: 01 December 1997

Resigned: 07 March 2001

Paul C.

Position: Director

Appointed: 19 February 1997

Resigned: 30 January 1998

Roger E.

Position: Director

Appointed: 14 October 1996

Resigned: 31 December 1997

Stephen H.

Position: Secretary

Appointed: 14 October 1996

Resigned: 06 June 1997

Julie B.

Position: Director

Appointed: 01 October 1992

Resigned: 14 February 1997

Michael H.

Position: Director

Appointed: 01 October 1992

Resigned: 18 March 1996

Michael H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 18 March 1996

Klaus K.

Position: Director

Appointed: 30 June 1992

Resigned: 01 October 1992

Patrick B.

Position: Director

Appointed: 30 June 1992

Resigned: 13 November 1996

Roger E.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 1995

Doris H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 June 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Tyco Electronics Uk Holdings Ltd from Swindon, United Kingdom. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Adc Communications (Uk) Holding Limited that entered Swindon, United Kingdom as the 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.

Tyco Electronics Uk Holdings Ltd

Company Secretariat Faraday Road, Swindon, Wiltshire, SN3 5HH, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 6301775
Notified on 13 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adc Communications (Uk) Holding Limited

Faraday Road Faraday Road, Swindon, Wiltshire, SN3 5HH, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03868468
Notified on 6 April 2016
Ceased on 13 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Krone (u.k.) Technique March 2, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements