Company Information for CREDENCE SYSTEMS (UK) LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CREDENCE SYSTEMS (UK) LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY Other companies in SO53 | |
Company Number | 02338663 | |
---|---|---|
Company ID Number | 02338663 | |
Date formed | 1989-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB522232101 |
Last Datalog update: | 2025-02-05 10:51:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RENAUD PIERRICK ROBERT POLLIER |
||
PASCAL MICHEL MAXIMILIAN YVES CLAIREFOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PASCAL MICHEL MAXIMILIAN YVES CLAIREFOND |
Company Secretary | ||
LAVI ALEXANDER LEV |
Director | ||
BYRON WAYNE MILSTEAD |
Director | ||
JOHN CARL BATTY |
Company Secretary | ||
JOHN CARL BATTY |
Director | ||
BRYAN DAVID HOADLEY |
Company Secretary | ||
BRYAN DAVID HOADLEY |
Director | ||
BARTON JEFFREY FREEDMAN |
Director | ||
JOHN DETWILER |
Director | ||
BRIAN JAMES SEREDA |
Company Secretary | ||
BRUNO FREY |
Director | ||
RENE JEANNE MARC VERHAEGEN |
Director | ||
DANNY JOHN CRAIG WEBB |
Company Secretary | ||
RICHARD CANN |
Company Secretary | ||
RICHARD CANN |
Director | ||
RICHARD YOSHIO OKUMOTO |
Company Secretary | ||
RICHARD YOSHIO OKUMOTO |
Director | ||
SUNILL SHAH |
Company Secretary | ||
SUNILL SHAH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
PSC02 | Notification of Cohu, Inc. as a person with significant control on 2018-10-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
AA01 | Current accounting period shortened from 31/07/19 TO 31/12/18 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/10/17 TO 31/07/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pascal Michel Maximilian Yves Clairefond on 2010-11-30 | |
AR01 | 14/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | SECRETARY APPOINTED MR RENAUD PIERRICK ROBERT POLLIER | |
288b | APPOINTMENT TERMINATED SECRETARY PASCAL CLAIREFOND | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PASCAL CLAIREFOND / 01/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BYRON MILSTEAD | |
288b | APPOINTMENT TERMINATED DIRECTOR LAVI LEV | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MEMBRAIN HOUSE FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PP | |
244 | DELIVERY EXT'D 3 MTH 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | ALTYRE PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | ALTYRE PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | IMRY PROPERTIES DEVELOPMENTS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDENCE SYSTEMS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CREDENCE SYSTEMS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 90309020 | Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s. | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 85340011 | Multilayer printed circuits, consisting only of conductor elements and contacts | ||
![]() | 85340019 | Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 90309020 | Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s. | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | ||
![]() | 90309020 | Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s. | ||
![]() | 90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |