Tyco Electronics Uk Ltd DORCAN


Tyco Electronics Uk started in year 1955 as Private Limited Company with registration number 00550926. The Tyco Electronics Uk company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Dorcan at Company Secretariat. Postal code: SN3 5HH. Since 27th March 2000 Tyco Electronics Uk Ltd is no longer carrying the name Amp Of Great Britain.

The firm has 2 directors, namely Stephen C., Harold B.. Of them, Harold B. has been with the company the longest, being appointed on 6 April 2009 and Stephen C. has been with the company for the least time - from 29 November 2013. At the moment 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.

Tyco Electronics Uk Ltd Address / Contact

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

Company Information / Profile

Registration Number 00550926
Date of Incorporation Tue, 21st Jun 1955
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 69 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 November 2013

Harold B.

Position: Director

Appointed: 06 April 2009

Andrew D.

Position: Director

Appointed: 31 December 2015

Resigned: 28 February 2021

Sally H.

Position: Director

Appointed: 30 October 2014

Resigned: 26 January 2017

John P.

Position: Director

Appointed: 30 October 2014

Resigned: 07 December 2017

Tony G.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2015

Ashley F.

Position: Director

Appointed: 30 June 2007

Resigned: 31 January 2024

Mark S.

Position: Director

Appointed: 30 June 2007

Resigned: 30 October 2014

Alan C.

Position: Director

Appointed: 12 May 2006

Resigned: 31 December 2012

Stuart A.

Position: Director

Appointed: 13 April 2004

Resigned: 23 March 2009

Terry W.

Position: Secretary

Appointed: 01 July 2002

Resigned: 29 November 2013

David G.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 July 2002

Steven C.

Position: Director

Appointed: 08 February 2002

Resigned: 30 November 2002

Terry W.

Position: Director

Appointed: 08 February 2002

Resigned: 29 November 2013

Graham C.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2007

Terence G.

Position: Secretary

Appointed: 01 February 2001

Resigned: 14 February 2002

Philip D.

Position: Director

Appointed: 27 March 2000

Resigned: 02 April 2004

Iris P.

Position: Secretary

Appointed: 27 March 2000

Resigned: 01 February 2001

Juergen G.

Position: Director

Appointed: 20 October 1999

Resigned: 31 December 2007

Edward F.

Position: Director

Appointed: 20 October 1999

Resigned: 18 July 2001

William U.

Position: Director

Appointed: 26 January 1999

Resigned: 22 April 1999

Malcolm M.

Position: Director

Appointed: 22 December 1998

Resigned: 26 September 2008

Thomas D.

Position: Director

Appointed: 08 January 1997

Resigned: 01 May 1999

Tony G.

Position: Director

Appointed: 08 January 1997

Resigned: 01 May 2006

Timothy C.

Position: Director

Appointed: 08 May 1996

Resigned: 08 February 2002

Timothy C.

Position: Secretary

Appointed: 08 May 1996

Resigned: 27 March 2000

Robert R.

Position: Director

Appointed: 21 November 1994

Resigned: 22 April 1999

James D.

Position: Director

Appointed: 06 July 1994

Resigned: 08 January 1997

William H.

Position: Director

Appointed: 28 June 1993

Resigned: 26 January 1999

William N.

Position: Secretary

Appointed: 17 April 1993

Resigned: 08 May 1996

William N.

Position: Director

Appointed: 01 April 1993

Resigned: 08 May 1996

Richard K.

Position: Director

Appointed: 26 October 1992

Resigned: 06 July 1994

Harold M.

Position: Director

Appointed: 26 October 1992

Resigned: 17 April 1993

Michael R.

Position: Director

Appointed: 26 October 1992

Resigned: 17 April 1993

Benjamin S.

Position: Director

Appointed: 26 October 1992

Resigned: 21 November 1994

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 17 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Tyco Electronics Uk Holdings Ltd from Swindon, United Kingdom. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyco Electronics Uk Holdings Ltd

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

Legal authority United Kingdom
Legal form Corporation
Country registered England & Wales
Place registered England & Wales
Registration number 6301775
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amp Of Great Britain March 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 12th, July 2023
Free Download

Company search

Advertisements