About

Registered Number: 05814335
Date of Incorporation: 11/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5BJ

 

Nexperia Uk Ltd was setup in 2006, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Whittaker, Rachel, Lichtenberg, Ruben Everard Gerard, Versluijs, Anthonie Jacob, Gallagher, Michael John Joseph, Hulleman, Caspar Marcel, Munro, Gary Philip Manczyk in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LICHTENBERG, Ruben Everard Gerard 07 February 2017 - 1
VERSLUIJS, Anthonie Jacob 26 March 2019 - 1
GALLAGHER, Michael John Joseph 29 September 2006 09 December 2008 1
HULLEMAN, Caspar Marcel 08 February 2007 07 February 2017 1
MUNRO, Gary Philip Manczyk 29 September 2006 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Rachel 21 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CH01 - Change of particulars for director 28 May 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
MR04 - N/A 19 December 2019
PSC08 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 17 May 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 03 April 2019
RESOLUTIONS - N/A 08 January 2019
SH01 - Return of Allotment of shares 21 December 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 05 September 2017
RESOLUTIONS - N/A 09 August 2017
MA - Memorandum and Articles 09 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 21 June 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
RESOLUTIONS - N/A 06 February 2017
CONNOT - N/A 06 February 2017
RESOLUTIONS - N/A 26 January 2017
CONNOT - N/A 26 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 May 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 17 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AP03 - Appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 04 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 February 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AUD - Auditor's letter of resignation 17 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 23 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 15 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
CERTNM - Change of name certificate 28 December 2006
RESOLUTIONS - N/A 01 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
MEM/ARTS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
RESOLUTIONS - N/A 06 October 2006
MEM/ARTS - N/A 06 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
MEM/ARTS - N/A 18 July 2006
225 - Change of Accounting Reference Date 17 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2006
CERTNM - Change of name certificate 20 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Fully Satisfied

N/A

Debenture 24 January 2013 Fully Satisfied

N/A

Debenture 20 July 2012 Fully Satisfied

N/A

Debenture 16 April 2012 Fully Satisfied

N/A

Debenture creating fixed and floating security 09 January 2012 Fully Satisfied

N/A

Rent deposit deed 03 January 2012 Outstanding

N/A

Debenture creating fixed and floating security 26 May 2011 Fully Satisfied

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

Debenture 02 April 2009 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.