Vishay Ltd. SUNDERLAND


Founded in 1966, Vishay, classified under reg no. 00886870 is an active company. Currently registered at Suite 7A Tower House St. Catherines Court SR5 3XJ, Sunderland the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 30, 1996 Vishay Ltd. is no longer carrying the name Vishay Components (u.k.).

At present there are 2 directors in the the company, namely Jeffrey W. and Laura B.. In addition one secretary - Laura B. - is with the firm. As of 14 May 2024, there were 12 ex directors - Jeffrey W., Victor S. and others listed below. There were no ex secretaries.

Vishay Ltd. Address / Contact

Office Address Suite 7A Tower House St. Catherines Court
Office Address2 Sunderland Enterprise Park
Town Sunderland
Post code SR5 3XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00886870
Date of Incorporation Thu, 1st Sep 1966
Industry Activities of head offices
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 31 August 2020

Laura B.

Position: Secretary

Appointed: 02 June 2014

Laura B.

Position: Director

Appointed: 02 April 1997

Jeffrey W.

Position: Director

Resigned: 06 September 2017

Victor S.

Position: Director

Appointed: 01 October 2001

Resigned: 01 August 2003

Neil B.

Position: Director

Appointed: 01 October 2001

Resigned: 04 July 2014

John D.

Position: Director

Appointed: 29 November 1995

Resigned: 28 June 2001

Peter J.

Position: Director

Appointed: 29 November 1995

Resigned: 06 September 2017

Gerald P.

Position: Director

Appointed: 16 November 1995

Resigned: 31 August 2020

Frederick W.

Position: Director

Appointed: 01 October 1993

Resigned: 30 April 1997

William M.

Position: Director

Appointed: 19 October 1992

Resigned: 30 April 1993

James H.

Position: Director

Appointed: 19 October 1992

Resigned: 02 June 2014

Werner S.

Position: Director

Appointed: 19 October 1992

Resigned: 23 February 1995

Linda S.

Position: Director

Appointed: 19 October 1992

Resigned: 30 June 1994

Robert F.

Position: Director

Appointed: 19 October 1992

Resigned: 17 June 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ecomal Uk Limited from Lincoln, England. This PSC is categorised as "a private company limited by shares", 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.

Ecomal Uk Limited

3 Sadler Court Sadler Court, Sunderland Enterprise Park, Lincoln, LN6 3RG, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2177694
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vishay Components (u.k.) September 30, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, July 2023
Free Download (22 pages)

Company search

Advertisements