Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary Name | Mr Afzul Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 35 Powburn Gardens Newcastle Upon Tyne Tyne And Wear NE4 9UE |
Director Name | Mr Shen-Pin Chiu |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 30 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 392 Ruey Kuang Road Neihu Taipei 114 Taiwan |
Director Name | Mr Ming-Feng Soong |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 22 March 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 23 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Peter John Higgs |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 157 The Hill Burford Oxfordshire OX18 4RE |
Director Name | Mr Hsing Hseng Lin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Taiwan, Republic Of |
Status | Resigned |
Appointed | 25 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | Taiwan, Republic Of China |
Correspondence Address | 6th Floor, No. 6 Lane 153 Song Jen Road Taipei Taiwan Foreign |
Director Name | Mr Kuang Chung Terng |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Taiwan, Republic Of |
Status | Resigned |
Appointed | 25 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | Taiwan, Republic Of China |
Correspondence Address | 3f1/1 No 90 Jioukang Street Wenshan Chiu Taipei Taiwan Roc |
Director Name | Mr Kung Yuan Soong |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Taiwan, Republic Of |
Status | Resigned |
Appointed | 25 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 March 2021) |
Role | Chairman |
Country of Residence | Taiwan, Republic Of China |
Correspondence Address | Fifth Floor 2 Lane 6 Rong Hua 1 Street Taipei Taiwan Roc Foreign |
Director Name | Mr Kuang-Chung Chen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 02 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 23 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | liteon.com |
---|
Registered Address | 23 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
300k at £1 | Lite-on Technology Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,455,065 |
Gross Profit | £153,819 |
Net Worth | £973,768 |
Cash | £841,422 |
Current Liabilities | £116,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
25 January 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 February 2013 | Termination of appointment of Kuang Terng as a director (1 page) |
26 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Termination of appointment of Hsing Lin as a director (1 page) |
16 September 2010 | Appointment of Mr Kuang-Chung Chen as a director (2 pages) |
26 April 2010 | Certificate of statement of fact - date of order of court amended from 8TH march 2010 to 31ST march 2010. (1 page) |
1 April 2010 | Statement of capital on 1 April 2010
|
1 April 2010 | Statement of capital on 1 April 2010
|
1 April 2010 | Reduction of iss capital and minute (oc) (2 pages) |
1 April 2010 | Resolutions
|
22 February 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
15 February 2010 | Director's details changed for Kuang Chung Terng on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Kung Yuan Soong on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hsing Hseng Lin on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 February 2010 | Director's details changed for Mr Afzul Mohammed on 13 February 2010 (2 pages) |
28 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: north seaton industrial estate ashington northumberland NE63 0YB (1 page) |
17 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 July 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
13 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
24 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
24 January 2004 | Resolutions
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
27 June 2002 | Auditor's resignation (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Ad 31/12/00--------- £ si 3323799@1=3323799 £ ic 1/3323800 (2 pages) |
24 January 2001 | Nc inc already adjusted 01/12/00 (1 page) |
24 January 2001 | Resolutions
|
22 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | £ nc 1000/1000000 18/01/99 (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Company name changed ever 1080 LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Resolutions
|
31 December 1998 | Incorporation (30 pages) |