Fluke Precision Measurement Limited NORWICH


Founded in 1979, Fluke Precision Measurement, classified under reg no. 01410123 is an active company. Currently registered at 52 Hurricane Way NR6 6JB, Norwich the company has been in the business for 45 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 25th Feb 2000 Fluke Precision Measurement Limited is no longer carrying the name Wavetek.

The firm has 3 directors, namely Christopher S., Herman W. and Ankush M.. Of them, Ankush M. has been with the company the longest, being appointed on 1 September 2017 and Christopher S. has been with the company for the least time - from 10 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fluke Precision Measurement Limited Address / Contact

Office Address 52 Hurricane Way
Office Address2 Norwich Airport
Town Norwich
Post code NR6 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410123
Date of Incorporation Thu, 18th Jan 1979
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 10 April 2020

Herman W.

Position: Director

Appointed: 11 May 2018

Ankush M.

Position: Director

Appointed: 01 September 2017

Vincent G.

Position: Secretary

Appointed: 11 May 2018

Resigned: 21 January 2020

Vincent G.

Position: Director

Appointed: 11 May 2018

Resigned: 21 January 2020

Grant M.

Position: Secretary

Appointed: 09 January 2015

Resigned: 11 June 2018

Grant M.

Position: Director

Appointed: 09 January 2015

Resigned: 11 May 2018

Herman W.

Position: Director

Appointed: 06 January 2014

Resigned: 01 September 2017

Derek S.

Position: Secretary

Appointed: 17 September 2012

Resigned: 12 November 2014

Derek S.

Position: Director

Appointed: 26 June 2012

Resigned: 12 November 2014

Anthony H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 17 September 2012

David C.

Position: Director

Appointed: 11 February 2002

Resigned: 16 February 2018

James R.

Position: Director

Appointed: 05 January 2000

Resigned: 26 June 2012

Mark K.

Position: Director

Appointed: 05 January 2000

Resigned: 25 August 2000

Colin R.

Position: Director

Appointed: 29 September 1999

Resigned: 31 August 2006

Derek M.

Position: Director

Appointed: 18 February 1998

Resigned: 29 September 1999

Anthony B.

Position: Director

Appointed: 18 February 1998

Resigned: 29 September 1999

Barry M.

Position: Director

Appointed: 08 February 1992

Resigned: 05 July 1994

Richard B.

Position: Director

Appointed: 08 February 1992

Resigned: 31 July 2002

Terence G.

Position: Director

Appointed: 08 February 1992

Resigned: 03 December 1999

Paul S.

Position: Director

Appointed: 08 February 1992

Resigned: 31 March 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Tga Industries Ltd from Sheffield, England. The abovementioned PSC is categorised as "a private ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tga Industries Ltd

19 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority England & Wales
Legal form Private Ltd Company
Country registered United Kingdom
Place registered Companies House
Registration number 06020956
Notified on 2 July 2016
Nature of control: 75,01-100% shares

Company previous names

Wavetek February 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (32 pages)

Company search

Advertisements