ATMEL NORTH TYNESIDE LIMITED
Overview
| Company Name | ATMEL NORTH TYNESIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04018730 |
| 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 ATMEL NORTH TYNESIDE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is ATMEL NORTH TYNESIDE LIMITED located?
| Registered Office Address | Microchip House 720 Wharfedale Road Winnersh, Triangle RG41 5TP Wokingham, Berks United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATMEL NORTH TYNESIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1927) LIMITED | Jun 21, 2000 | Jun 21, 2000 |
What are the latest accounts for ATMEL NORTH TYNESIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ATMEL NORTH TYNESIDE LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for ATMEL NORTH TYNESIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to Microchip House 720 Wharfedale Road Winnersh, Triangle Wokingham, Berks RG41 5TP on Nov 07, 2025 | 1 pages | AD01 | ||
Appointment of Beach Secretaries Limited as a secretary on Nov 05, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Change of details for Atmel U.K. Holdings Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Appointment of Mr William Nicholas Edwards as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gary Paul Marsh as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Who are the officers of ATMEL NORTH TYNESIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEACH SECRETARIES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom |
| 76729800001 | ||||||||||
| EDWARDS, William Nicholas | Director | 720 Wharfedale Road Winnersh Triangle RG41 5TP Wokingham Microchip House Berkshire United Kingdom | United Kingdom | British | 234538780001 | |||||||||
| SHARIF, Mohammed Nawaz | Director | 720 Wharfedale Road Winnersh Triangle RG41 5TP Wokingham Microchip House Berkshire United Kingdom | England | British | 191463680001 | |||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Exchange House Primrose Street EC2A 2HS London Level 1 | 129081010001 | |||||||||||
| AVERY, Robert | Director | 145 Mobray Court Colorado Springs Colorado 80906 Usa | Usa | 116322870001 | ||||||||||
| COLVIN, Donald Andrew | Director | E Osborn Road Phoenix 5235 Arizona Az 85018 United States | Usa | British | 28801820001 | |||||||||
| LAUB, Steven | Director | 1600 Technology Drive 95110 San Jose Atmel Corporation California Usa | Usa | American | 116322880001 | |||||||||
| MARSH, Gary Paul, Mr. | Director | 720 Wharfedale Road Winnersh Triangle RG41 5TP Wokingham Microchip House Berkshire United Kingdom | United Kingdom | British | 56706430002 | |||||||||
| PERLEGOS, Angela | Director | 2325 Orchard Parkway San Jose FOREIGN California 95131 United States America | Us Citizen | 75998350001 | ||||||||||
| PERLEGOS, George | Director | 2325 Orchard Parkway San Jose FOREIGN California 95131 Usa | American | 72141780001 | ||||||||||
| REUTENS, Patrick | Director | 2325 Orchard Parkway FOREIGN San Jose California 95131 Usa | Usa | American | 116322860001 | |||||||||
| ROSS, James Michael | Director | 2325 Orchard Parkway FOREIGN San Jose California 95131 Usa | American | 72142810001 | ||||||||||
| WU, Tsung-Ching | Director | 1600 Technology Drive 95110 San Jose Atmel Corporation California Usa | Usa | American | 64597970001 | |||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of ATMEL NORTH TYNESIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atmel U.K. Holdings Limited | Apr 06, 2016 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | 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