VISHAY LTD.

Suite 7a Tower House St. Catherines Court Suite 7a Tower House St. Catherines Court, Sunderland, SR5 3XJ
StatusACTIVE
Company No.00886870
CategoryPrivate Limited Company
Incorporated01 Sep 1966
Age57 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

VISHAY LTD. is an active private limited company with number 00886870. It was incorporated 57 years, 8 months, 11 days ago, on 01 September 1966. The company address is Suite 7a Tower House St. Catherines Court Suite 7a Tower House St. Catherines Court, Sunderland, SR5 3XJ.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Gerald Walter Paul

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey William Wheeler

Appointment date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: E-Sil Components

Change date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Jeffrey William Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Norman Jeffreys

Termination date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: Suite 6C Tower House St Catherine's Court Enterprise Park Sunderland Tyne and Wear SR5 3XJ

New address: Suite 7a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ

Change date: 2014-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Mary Bell

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Holmberg

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Holmberg

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James John Holmberg

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Mary Bell

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Norman Jeffreys

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Walter Paul

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Brown

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Jeffrey William Wheeler

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from pallion industrial estate pallion sunderland tyne & wear SR4 6SU

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vishay components (U.K.) LTD.\certificate issued on 30/09/96

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ANDI'S RESTAURANTS LIMITED

176 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0JL

Number:10616697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHURCHGATE ESTATES LIMITED

227 LONDON ROAD,ROMFORD,RM7 9BQ

Number:03274666
Status:ACTIVE
Category:Private Limited Company

HALL LANE BARNS MANAGEMENT COMPANY LIMITED

WHITEHALL BARN 11 CHAPEL LANE,ROYSTON,SG8 7SA

Number:11863722
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MID PROPERTY LIMITED

13 ST. JOHNS STREET,HUNTINGDON,PE29 3DD

Number:11669714
Status:ACTIVE
Category:Private Limited Company

NEPTUNE BOATWORKS LTD

9 THE ISLAND,THAMES DITTON,KT7 0SH

Number:11434990
Status:ACTIVE
Category:Private Limited Company

PHILIP ALLAN LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11622322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source