Dynex Semiconductor Limited LINCOLNSHIRE


Founded in 1999, Dynex Semiconductor, classified under reg no. 03824626 is an active company. Currently registered at Doddington Road LN6 3LF, Lincolnshire the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 18th October 1999 Dynex Semiconductor Limited is no longer carrying the name Dynex Power Semiconductor.

Currently there are 5 directors in the the company, namely Yangang W., Jun G. and Lee D. and others. In addition one secretary - Lee D. - 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.

Dynex Semiconductor Limited Address / Contact

Office Address Doddington Road
Office Address2 Lincoln
Town Lincolnshire
Post code LN6 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824626
Date of Incorporation Fri, 13th Aug 1999
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Yangang W.

Position: Director

Appointed: 01 January 2024

Jun G.

Position: Director

Appointed: 29 March 2022

Lee D.

Position: Director

Appointed: 14 October 2019

Lee D.

Position: Secretary

Appointed: 14 October 2019

Robin L.

Position: Director

Appointed: 01 May 2019

Su B.

Position: Director

Appointed: 10 April 2018

Kai L.

Position: Director

Appointed: 28 April 2019

Resigned: 04 March 2022

Mark K.

Position: Director

Appointed: 10 July 2018

Resigned: 10 November 2023

Keith M.

Position: Director

Appointed: 10 April 2018

Resigned: 04 July 2018

Alan L.

Position: Director

Appointed: 11 September 2017

Resigned: 18 October 2019

Clive V.

Position: Director

Appointed: 16 January 2017

Resigned: 05 April 2019

Peng X.

Position: Director

Appointed: 27 May 2016

Resigned: 29 December 2017

Jijun G.

Position: Director

Appointed: 01 May 2012

Resigned: 08 April 2016

Mark K.

Position: Director

Appointed: 01 June 2010

Resigned: 06 April 2018

Guoyou L.

Position: Director

Appointed: 18 November 2008

Resigned: 31 December 2013

Xingjin T.

Position: Director

Appointed: 18 November 2008

Resigned: 01 May 2012

Paul T.

Position: Director

Appointed: 14 July 2005

Resigned: 16 January 2017

Joseph B.

Position: Director

Appointed: 28 September 2004

Resigned: 14 July 2005

Daniel O.

Position: Director

Appointed: 28 September 2004

Resigned: 31 October 2008

David B.

Position: Director

Appointed: 28 September 2004

Resigned: 31 October 2008

Richard C.

Position: Director

Appointed: 28 September 2004

Resigned: 14 July 2005

Keith R.

Position: Director

Appointed: 28 September 2004

Resigned: 31 October 2008

Robert L.

Position: Director

Appointed: 01 May 2003

Resigned: 22 February 2017

Robert L.

Position: Secretary

Appointed: 01 May 2003

Resigned: 30 June 2017

Alan C.

Position: Director

Appointed: 03 February 2000

Resigned: 31 August 2000

Bernard G.

Position: Secretary

Appointed: 19 January 2000

Resigned: 30 April 2003

Bernard G.

Position: Director

Appointed: 19 January 2000

Resigned: 30 April 2003

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 18 January 2000

Resigned: 18 January 2000

Michael L.

Position: Director

Appointed: 30 September 1999

Resigned: 02 November 2004

Charles M.

Position: Director

Appointed: 06 September 1999

Resigned: 18 January 2000

Simon G.

Position: Secretary

Appointed: 06 September 1999

Resigned: 18 January 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 13 August 1999

Resigned: 06 September 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 13 August 1999

Resigned: 06 September 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Dynex Power Inc from Lincoln, England. The abovementioned PSC is categorised as "a company incorporated in canada" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dynex Power Inc

Dynex Semiconductor Doddington Road, Lincoln, LN6 3LF, England

Legal authority Canada Business Corporation Act
Legal form Company Incorporated In Canada
Country registered Ontario, Canada
Place registered Canada Register Of Companies
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dynex Power Semiconductor October 18, 1999
Laserbind October 13, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, June 2023
Free Download (43 pages)

Company search

Advertisements