TT AUTOMOTIVE ELECTRONICS LIMITED
Overview
Company Name | TT AUTOMOTIVE ELECTRONICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01808038 |
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 TT AUTOMOTIVE ELECTRONICS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is TT AUTOMOTIVE ELECTRONICS LIMITED located?
Registered Office Address | Fourth Floor St Andrews House West Street GU21 6EB Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TT AUTOMOTIVE ELECTRONICS LIMITED?
Company Name | From | Until |
---|---|---|
AB AUTOMOTIVE ELECTRONICS LIMITED | Apr 11, 1984 | Apr 11, 1984 |
What are the latest accounts for TT AUTOMOTIVE ELECTRONICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TT AUTOMOTIVE ELECTRONICS LIMITED?
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 TT AUTOMOTIVE ELECTRONICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Ian Buckley on Oct 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Buckley as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||
Change of details for Ab Electronic Products Group Limited as a person with significant control on Nov 08, 2017 | 2 pages | PSC05 | ||
Who are the officers of TT AUTOMOTIVE ELECTRONICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEER-MARAJO, Sharan | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 311202890001 | |||||||
BUCKLEY, Ian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Solicitor | 310973180002 | ||||
CHASE, Jennifer Marianne Alison | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Accountant | 245067350002 | ||||
HARROW, Stephen Giles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Accountant | 168448970001 | ||||
BOARDMAN, Lynton David | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | British | 175644800001 | ||||||
ELIAS, Andrew David | Secretary | 14 Pen Y Dre Rhiwbina CF14 6EP Cardiff | British | 65987100001 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
SHARP, Wendy Jill | Secretary | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey England | British | Company Secretary | 117318960001 | |||||
BOARDMAN, Lynton David | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Solicitor | 175958630001 | ||||
BOLTON, Michael John | Director | 19 Coed Mawr Forge Mill Ystrad Mynach CF82 7DH Hengoed | Wales | British | Materials Director | 62613180001 | ||||
BULL, Adrian Philip Maynard | Director | New Inn Farm Fforest NP7 7LT Abergavenny Gwent | English | Technical Director | 37259130001 | |||||
CLARK, Robert Neil George | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | Company Director | 298903670002 | ||||
COUCHMAN, Thomas Charles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 296904160001 | ||||
COUSINS, John Phillip | Director | 2 The Mount Lisvane CF4 5FJ Cardiff South Glamorgan | British | Engineer | 22091440001 | |||||
CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | Solicitor | 29782450001 | |||||
CURTIS, Stephen John, Mr. | Director | Rogerstone NP10 9YA Newport Tregwilym Industrial Estate Gwent | Wales | British | Company Director | 74024940002 | ||||
DASANI, Shatish Damodar | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey England | England | British | Company Director | 132555670003 | ||||
EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | Chartered Accountant | 3088890001 | |||||
ENTWISTLE, Graham Michael | Director | 28 Williams Way GU51 3EU Fleet Hampshire | British | Divisional Director | 97535950001 | |||||
FELBECK, Paul | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey England | United Kingdom | British | Solicitor | 69837530002 | ||||
FISH, Robert | Director | 79 South Road Sully CF64 5SL Penarth Vale Of Glamorgan | Wales | British | Technical Director | 111647030001 | ||||
FISHER, Dean | Director | 29 Maes Cadwgan Creigiau CF15 9TQ Cardiff | British | Sales And Marketing Director | 55704130001 | |||||
FISHER, Dean | Director | 29 Maes Cadwgan Creigiau CF15 9TQ Cardiff | British | Sales And Marketing Director | 55704130001 | |||||
HANNAH, Robert Clive | Director | Rogerstone NP10 9YA Newport Tregwilym Industrial Estate Gwent | British | Manufacturing Director | 37328470001 | |||||
HORSWILL, Christopher | Director | 8 Duffryn Avenue Cyncoed CF2 6LF Cardiff South Glamorgan | British | Accountant | 44341250001 | |||||
IRVING SWIFT, Charles Edward | Director | Bosworth House Oxendon Road Arthingworth LE16 8LA Market Harborough Leicestershire | British | Company Director | 80691700001 | |||||
JEWELL, Christopher Adrian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 132349390002 | ||||
JONES, Richard Gwynn | Director | Rogerstone NP10 9YA Newport Tregwilym Industrial Estate Gwent | British | Company Director | 104371780001 | |||||
JUNIPER, Graham | Director | 16 Ffordd Las Radyr CF4 8EP Cardiff | United Kingdom | British | Programme & Quality Director | 160234360002 | ||||
KEARNS, Paul Anthony | Director | 58 Malvern Road Coundon CV5 8LB Coventry West Midlands | England | British | Sales And Marketing Director | 103307310001 | ||||
KNOWLES, Mark Henry | Director | 3 Rhuddlan Close NP10 8QU Newport Gwent | British | Financial Director | 80799750001 | |||||
LEIGHTON-JONES, John | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 175991250001 | ||||
LEWIS, Michael Warmington | Director | 5 Trinity Close Mumbles SA3 5SX Swansea | United Kingdom | British | Operations Director | 43732290001 | ||||
MATTHEWS, David Paul | Director | Rogerstone NP10 9YA Newport Tregwilym Industrial Estate Gwent | England | British | 143153980001 | |||||
MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Divisional Chief Executive | 83054600001 |
Who are the persons with significant control of TT AUTOMOTIVE ELECTRONICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tt Electronics Group Holdings Limited | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor St Andrews House Surrey England | No | ||||||||||
| |||||||||||||
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