Deutsch Uk SWINDON


Deutsch Uk was dissolved on 2021-06-22. Deutsch Uk was a private unlimited company that was situated at Company Secretariat, Site H, Faraday Road, Swindon, SN3 5HH. The company (formally started on 1978-11-15) was run by 2 directors.
Director Stephen C. who was appointed on 29 November 2013.
Director Harold B. who was appointed on 16 October 2013.

The company was officially classified as "non-trading company" (74990). As stated in the official records, there was a name alteration on 2006-07-26 and their previous name was Deutsch. The latest confirmation statement was sent on 2020-05-30 and last time the statutory accounts were sent was on 30 September 2020. 2016-05-30 is the date of the latest annual return.

Deutsch Uk Address / Contact

Office Address Company Secretariat, Site H
Office Address2 Faraday Road
Town Swindon
Post code SN3 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01399905
Date of Incorporation Wed, 15th Nov 1978
Date of Dissolution Tue, 22nd Jun 2021
Industry Non-trading company
End of financial Year 30th September
Company age 43 years old
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 13th Jun 2021
Last confirmation statement dated Sat, 30th May 2020

Company staff

Stephen C.

Position: Director

Appointed: 29 November 2013

Harold B.

Position: Director

Appointed: 16 October 2013

Ian M.

Position: Secretary

Resigned: 05 March 1993

Andrew D.

Position: Director

Appointed: 31 December 2015

Resigned: 28 February 2021

John P.

Position: Director

Appointed: 01 December 2014

Resigned: 07 December 2017

Terry W.

Position: Director

Appointed: 16 October 2013

Resigned: 29 November 2013

Mark S.

Position: Director

Appointed: 16 October 2013

Resigned: 30 October 2014

Tony G.

Position: Director

Appointed: 16 October 2013

Resigned: 31 December 2015

Philippe C.

Position: Director

Appointed: 03 April 2012

Resigned: 30 September 2013

Bertrand D.

Position: Director

Appointed: 06 July 2011

Resigned: 03 April 2012

Gary C.

Position: Director

Appointed: 01 May 2009

Resigned: 13 September 2013

Sally H.

Position: Director

Appointed: 01 May 2009

Resigned: 26 January 2017

Sally H.

Position: Secretary

Appointed: 29 November 2007

Resigned: 26 January 2017

Thierry L.

Position: Director

Appointed: 29 November 2007

Resigned: 05 March 2010

Frederic K.

Position: Director

Appointed: 29 November 2007

Resigned: 01 May 2010

Gilles J.

Position: Director

Appointed: 22 June 2006

Resigned: 23 December 2010

Christian F.

Position: Director

Appointed: 22 June 2006

Resigned: 29 May 2007

Dennis A.

Position: Director

Appointed: 18 May 2005

Resigned: 22 June 2006

Richard B.

Position: Director

Appointed: 25 April 2005

Resigned: 22 June 2006

Leslie G.

Position: Director

Appointed: 01 May 2002

Resigned: 22 June 2006

Jean P.

Position: Director

Appointed: 11 May 2001

Resigned: 06 July 2011

Andrew W.

Position: Secretary

Appointed: 12 March 2000

Resigned: 29 November 2007

Andrew W.

Position: Director

Appointed: 01 December 1998

Resigned: 12 July 2013

Robert L.

Position: Director

Appointed: 06 January 1997

Resigned: 31 May 1999

Michael W.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 1999

David N.

Position: Director

Appointed: 01 November 1993

Resigned: 01 December 1994

Arthur T.

Position: Secretary

Appointed: 30 May 1993

Resigned: 12 March 2000

Patrick F.

Position: Director

Appointed: 30 May 1991

Resigned: 01 May 2009

David B.

Position: Director

Appointed: 30 May 1991

Resigned: 22 June 2006

Robert C.

Position: Director

Appointed: 30 May 1991

Resigned: 22 February 2005

Carl D.

Position: Director

Appointed: 30 May 1991

Resigned: 22 June 2006

Ian M.

Position: Director

Appointed: 30 May 1991

Resigned: 30 May 1993

Jean-Louis M.

Position: Director

Appointed: 30 May 1991

Resigned: 14 October 2002

People with significant control

Tyco Electronics Uk Holdings Ltd

Company Secretariat Faraday Road, Dorcan, Swindon, SN3 5HH

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06301775
Notified on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Deutsch Gb Limited

Company Secretariat Site H Faraday Road, Swindon, SN3 5HH, United Kingdom

Legal authority Companies Act 206
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5735789
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Deutsch July 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2020-09-30
filed on: 23rd, December 2020
Free Download (20 pages)

Company search

Advertisements