You are here: bizstats.co.uk > a-z index > T list > TS list

Ts2 Micro Ltd NORWICH


Founded in 2000, Ts2 Micro, classified under reg no. 04106589 is an active company. Currently registered at 2 Hellesdon Park Road NR6 5DR, Norwich the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/02/13 Ts2 Micro Ltd is no longer carrying the name Austin Semiconductor Europe.

The firm has 2 directors, namely Graham J., Vincent B.. Of them, Vincent B. has been with the company the longest, being appointed on 7 May 2020 and Graham J. has been with the company for the least time - from 1 September 2020. Currently 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.

Ts2 Micro Ltd Address / Contact

Office Address 2 Hellesdon Park Road
Office Address2 Drayton High Road
Town Norwich
Post code NR6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106589
Date of Incorporation Mon, 13th Nov 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 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 Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Graham J.

Position: Director

Appointed: 01 September 2020

Vincent B.

Position: Director

Appointed: 07 May 2020

Richard G.

Position: Director

Appointed: 19 February 2020

Resigned: 31 July 2020

Richard K.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2021

Frank P.

Position: Secretary

Appointed: 06 December 2012

Resigned: 31 January 2014

Victor V.

Position: Director

Appointed: 06 December 2012

Resigned: 05 February 2020

Katharine D.

Position: Director

Appointed: 20 January 2010

Resigned: 23 April 2010

Gary J.

Position: Director

Appointed: 09 October 2009

Resigned: 06 December 2012

Gary J.

Position: Secretary

Appointed: 09 October 2009

Resigned: 06 December 2012

Brian K.

Position: Director

Appointed: 01 March 2006

Resigned: 09 October 2009

Philip K.

Position: Director

Appointed: 01 March 2006

Resigned: 09 October 2009

Susan H.

Position: Director

Appointed: 01 March 2006

Resigned: 27 April 2007

Thian C.

Position: Secretary

Appointed: 01 March 2006

Resigned: 09 October 2009

Reva K.

Position: Director

Appointed: 01 March 2006

Resigned: 09 October 2009

Laura H.

Position: Director

Appointed: 01 March 2006

Resigned: 09 October 2009

Jamie K.

Position: Director

Appointed: 04 July 2005

Resigned: 15 January 2010

Cornelius D.

Position: Director

Appointed: 01 February 2005

Resigned: 31 December 2006

Gary K.

Position: Director

Appointed: 06 November 2003

Resigned: 09 October 2009

Lori J.

Position: Secretary

Appointed: 06 November 2003

Resigned: 01 March 2006

Lori J.

Position: Director

Appointed: 06 November 2003

Resigned: 01 March 2006

Thian C.

Position: Director

Appointed: 06 November 2003

Resigned: 09 October 2009

Francis R.

Position: Director

Appointed: 06 November 2003

Resigned: 23 October 2009

Alun J.

Position: Director

Appointed: 01 July 2002

Resigned: 15 January 2010

Richard S.

Position: Director

Appointed: 30 March 2001

Resigned: 09 May 2005

Alan T.

Position: Director

Appointed: 30 March 2001

Resigned: 30 November 2013

Alan T.

Position: Secretary

Appointed: 30 March 2001

Resigned: 06 November 2003

Ian R.

Position: Director

Appointed: 09 February 2001

Resigned: 30 March 2001

Denise S.

Position: Secretary

Appointed: 09 February 2001

Resigned: 30 March 2001

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2000

Resigned: 09 February 2001

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 13 November 2000

Resigned: 09 February 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Mintech Semiconductors Ltd from Norwich, England. This PSC is classified as "a 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. Another entity in the persons with significant control register is Mintech Semiconductors Ltd that entered Norwich, England as the address. This PSC has a legal form of "a 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.

Mintech Semiconductors Ltd

2 2 Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 4140225
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mintech Semiconductors Ltd

2 Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 4140225
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Austin Semiconductor Europe February 13, 2007
Saat Technology April 5, 2004
Technalton March 13, 2001
Rbco 351 February 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements