TT ELECTRONICS IOT SOLUTIONS LIMITED

Address:
Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England

TT ELECTRONICS IOT SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00236394. The registration start date is January 14, 1929. The current status is Active.

Company Overview

Company Number 00236394
Company Name TT ELECTRONICS IOT SOLUTIONS LIMITED
Registered Address Fourth Floor, St Andrews House
West Street
Woking
GU21 6EB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1929-01-14
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-03
Returns Last Update 2016-05-06
Confirmation Statement Due Date 2021-10-16
Confirmation Statement Last Update 2020-10-02
Mortgage Charges 21
Mortgage Satisfied 21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
Post Code GU21 6EB
Country ENGLAND

Companies with the same location

Entity Name Office Address
FERRUS POWER LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM ELECTRONICS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM UNITED WIRELESS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
ZIRKON HOLDINGS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM POWER LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
VALUEGOLDEN LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
HALE END HOLDINGS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
STONTRONICS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM IGT LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NORTH, Winston Owen Charles Secretary (Active) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH /
16 May 2017
/
BRAYSHAW, Nicholas Paul Director (Active) Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ June 1955 /
27 April 2005
British /
England
None
GILL, Christopher John Director (Active) 33 Meadow Court, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RB June 1962 /
20 April 2006
British /
United Kingdom
Chartered Accountant
NORTH, Winston Owen Charles Director (Active) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH February 1966 /
15 May 2017
British /
England
Accountant
PEPPIATT, Charles St John Stewart Director (Active) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH March 1970 /
3 October 2011
Uk /
England
Director
CHARLTON, Timothy John Secretary (Resigned) 5 Hartside Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JR /
28 June 1993
/
COLLINS, David Secretary (Resigned) 10 Glendale Close, Longmeadows, Sunderland, Tyne & Wear, SR3 3RY /
1 January 2003
/
ESTELL, Joanne Elizabeth Secretary (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH /
27 September 2012
/
JOHNSON, James Anthony Secretary (Resigned) 3 Ewesley, Washington, Tyne & Wear, NE38 9JG /
/
ORTON, Rex Alastair Secretary (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH /
2 November 2016
/
PEPPIATT, Charles St John Stewart Secretary (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH /
14 November 2016
/
ROGERS, Nigel Foster Secretary (Resigned) Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY /
19 September 1996
/
SALE, Timothy Rawlinson Secretary (Resigned) Welton Town Farm, Welton, Northumberland, NE43 7UL /
7 September 1998
/
TONKS, Andrew John Secretary (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH /
16 January 2017
/
WILSON, Colin Secretary (Resigned) 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS /
1 January 2007
/
BOYES, Anthony Graham Director (Resigned) Florence House 39 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ March 1950 /
British /
Director
ESTELL, Joanne Elizabeth Director (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH June 1971 /
27 September 2012
Uk /
England
Accountancy
INSKIP, Anthony Director (Resigned) Chapel House, Church Road, Grandborough, Rugby, Warwickshire, CV23 8DH May 1962 /
8 September 2009
British /
England
Director
JOHNSON, James Anthony Director (Resigned) 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS June 1949 /
British /
Director
LEUNG, Ken Kam Wing Director (Resigned) Flat H 15-F Tower 9 Carribbean Coast, 1 Kin Tung Road Tung Chung Nt, Hong Kong, FOREIGN April 1952 /
1 January 2003
Canadian Hong Kong Chinese /
Director
MORLEY, Kevin Thomas, Professor Director (Resigned) Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER May 1950 /
6 February 1996
British /
England
Director
ORTON, Rex Alastair Director (Resigned) Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, United Kingdom, RG2 0AH November 1965 /
2 November 2016
Uk /
England
Company Director
PEARSON, John Desmond Director (Resigned) 67 Woodland Road, Darlington, County Durham, DL3 7BQ May 1958 /
28 June 1993
British /
Director
PHIPSON, Stephen Director (Resigned) Stephen House, Brenda Road, Hartlepool, TS25 2BQ December 1961 /
1 September 2011
British /
United Kingdom
None
ROGERS, Nigel Foster Director (Resigned) Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY July 1961 /
4 October 1993
British /
United Kingdom
Accountant
SALE, Timothy Rawlinson Director (Resigned) Welton Town Farm, Welton, Northumberland, NE43 7UL March 1963 /
7 September 1998
British /
United Kingdom
Chartered Accountant
TAYLOR-CLAGUE, Albert Clive Director (Resigned) Swindon Hall Swindon Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HR January 1929 /
British /
Director
VERMA, Kamal Kumar Director (Resigned) 26 Alderbrook Road, Solihull, West Midlands, B91 1NN March 1949 /
British /
Director
WILEY, William Struan Ferguson Director (Resigned) Old Rectory, Withcall, Louth, Lincolnshire, LN11 9RL February 1938 /
6 February 1996
British /
England
Director
WILSON, Colin Director (Resigned) 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS January 1968 /
13 February 2008
British /
United Kingdom
Accountant
WRIGHT, Stanley Harris Director (Resigned) 6 Holly Place, London, NW3 6QU April 1930 /
British /
Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on TT ELECTRONICS IOT SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches