CICOR NEWPORT LTD
Overview
Company Name | CICOR NEWPORT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00896672 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CICOR NEWPORT LTD?
- Manufacture of electronic components (26110) / Manufacturing
Where is CICOR NEWPORT LTD located?
Registered Office Address | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CICOR NEWPORT LTD?
Company Name | From | Until |
---|---|---|
TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED | Apr 21, 2008 | Apr 21, 2008 |
TT ELECTRONIC MANUFACTURING SERVICES LIMITED | Aug 29, 2002 | Aug 29, 2002 |
WELWYN SYSTEMS LIMITED | Jan 07, 1991 | Jan 07, 1991 |
GREENDALE ELECTRONICS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
E.I.H. ELECTRONICS LIMITED | Jan 25, 1967 | Jan 25, 1967 |
What are the latest accounts for CICOR NEWPORT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CICOR NEWPORT LTD?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for CICOR NEWPORT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Cicor Uk Ltd as a person with significant control on Jul 29, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cicor Hartlepool Ltd as a person with significant control on Jul 29, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert John Davies as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Appointment of Mr David Carty as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 14, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 14, 2025
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Tregwilym Industrial Estate Rogerstone, Newport Gwent NP10 9YA | 1 pages | AD04 | ||||||||||
Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Certificate of change of name Company name changed tt electronics integrated manufacturing services LIMITED\certificate issued on 26/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Ian Buckley as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert James Relph as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philip John Inness as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alexander Hagemann as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Tt Electronics Group Holdings Limited as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Tt Electronics Iot Solutions Limited as a person with significant control on Feb 12, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Buckley as a secretary on Sep 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynton David Boardman as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of CICOR NEWPORT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTY, David | Secretary | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | 334715180001 | |||||||
DAVIES, Robert John | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | Wales | British | Accountant | 108633390001 | ||||
HAGEMANN, Alexander | Director | Gebenloostrasse 15 9552 Bronschhofen Cicor Management Ag Switzerland | Switzerland | German | Chief Executive Officer | 321313060001 | ||||
INNESS, Philip John | Director | 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | England | British | Company Director | 321309040001 | ||||
TUBBS, Andrew William Robert | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 303953530001 | ||||
BOARDMAN, Lynton David | Secretary | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | British | 175647580001 | ||||||
BUCKLEY, Ian | Secretary | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | 313777570001 | |||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
SHARP, Wendy Jill | Secretary | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | British | 117318960001 | ||||||
ALLEN, Gary Peter | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 117865620002 | ||||
ATKINS, Martin Ronald | Director | 8 Ivetsey Close ST19 9QR Wheaton Aston Staffordshire | United Kingdom | British | Director | 83456180001 | ||||
BALDOCK, Alexander Lewis | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 198606150001 | ||||
CALL, Kumen Rey | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | American | Company Director | 221939070002 | ||||
CAMBRAY, Geoffrey Paul | Director | 14 Green Meadow Drive Parc Seymour Penhow NP6 3AW Newport | British | Manufacturing Director | 24535210001 | |||||
CHANDLER, Lauri Ann | Director | 5 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | United Kingdom | British | Accountant | 37816200002 | ||||
CHAPLIN, Stella Bridget | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | England | British | Company Director | 113815860001 | ||||
COX, Andrew Stephen | Director | 4 The Planation Undy Magor NP6 3HR Newport South Wales | British | Financial Director | 83458810001 | |||||
DASANI, Shatish Damodar | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | England | British | 132555670003 | |||||
DAVIES, Graham | Director | Apple Tree Cottage 13 Field Lane Cam GL11 6JF Dursley Gloucestershire | British | Managing Director | 45162660003 | |||||
DOYLE, Anthony | Director | 18 Westover Gardens Low Fell NE9 5DN Gateshead Tyne & Wear | British | Accountant | 32962250001 | |||||
DUFFILL, Perry William | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Vp/General Manager | 261822580001 | ||||
EALES, Fenwick Henry | Director | 6 Dunholm Close DH5 8NX Houghton Le Spring Tyne & Wear | British | Company Director | 110682410001 | |||||
EALES, Fenwick Henry | Director | 1 Glenmere Greenways Estate DL16 6UR Spennymoor County Durham | British | Materials Director | 83456860001 | |||||
GOURLEY, Raymond, Mr. | Director | 2 Butsfield Gardens Elstob Farm Estate SR3 1PN Sunderland Tyne And Wear | United Kingdom | British | Operations Director | 161589010001 | ||||
HOAD, Mark | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | England | British | Company Director | 115632270001 | ||||
LAWRENCE, Philip George | Director | 16 Heol Y Dolau Pencoed CF35 5LQ Bridgend | United Kingdom | British | Director & General Manager | 84355410002 | ||||
MATHER, Stephen John | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 37905670002 | ||||
MATTHEWS, David Paul | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | England | British | 143153980001 | |||||
MCEWAN, Ian | Director | 8 Whitley Terrace NE22 7JG Bedlington Northumberland | British | Director | 74122300001 | |||||
MOLLOY, John | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | China | British | Company Director | 147595380001 | ||||
MOSELEY, Rhys Wilson | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 117853170003 | ||||
PAGE, Amanda | Director | 94 Queens Road NE26 3AU Whitley Bay Tyne & Wear | British | Sales And Marketing Director | 52202290001 | |||||
REED, David John, Dr | Director | 2 Dene Close Felton NE65 9DH Morpeth Northumberland | British | Director | 44333650001 | |||||
RELPH, Robert James | Director | Tregwilym Industrial Estate Rogerstone, NP10 9YA Newport Gwent | United Kingdom | British | Company Director | 294106270001 | ||||
RHODES, Paul Andrew | Director | Monnington Green Woolhope HR1 4QN Hereford Herefordshire | United Kingdom | British | Company Director | 120441860001 |
Who are the persons with significant control of CICOR NEWPORT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cicor Uk Ltd | Jul 29, 2025 | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cicor Hartlepool Ltd | Feb 12, 2024 | Brenda Road TS25 2BQ Hartlepool Tofts Farm Industrial Estate East England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tt Electronics Group Holdings Limited | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor St Andrews House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0