Company NameLite-On Electronics (Europe) Limited
Company StatusActive
Company Number03690727
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Previous NameEver 1080 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Afzul Mohammed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameMr Afzul Mohammed
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 35
Powburn Gardens
Newcastle Upon Tyne
Tyne And Wear
NE4 9UE
Director NameMr Shen-Pin Chiu
Date of BirthDecember 1962 (Born 61 years ago)
NationalityTaiwanese
StatusCurrent
Appointed30 July 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address392 Ruey Kuang Road
Neihu
Taipei 114
Taiwan
Director NameMr Ming-Feng Soong
Date of BirthJune 1971 (Born 52 years ago)
NationalityTaiwanese
StatusCurrent
Appointed22 March 2021(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address23 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NamePeter John Higgs
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address157 The Hill
Burford
Oxfordshire
OX18 4RE
Director NameMr Hsing Hseng Lin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityTaiwan, Republic Of
StatusResigned
Appointed25 February 2002(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceTaiwan, Republic Of China
Correspondence Address6th Floor, No. 6 Lane 153
Song Jen Road
Taipei
Taiwan
Foreign
Director NameMr Kuang Chung Terng
Date of BirthAugust 1952 (Born 71 years ago)
NationalityTaiwan, Republic Of
StatusResigned
Appointed25 February 2002(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceTaiwan, Republic Of China
Correspondence Address3f1/1
No 90 Jioukang Street
Wenshan Chiu
Taipei
Taiwan Roc
Director NameMr Kung Yuan Soong
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityTaiwan, Republic Of
StatusResigned
Appointed25 February 2002(3 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 22 March 2021)
RoleChairman
Country of ResidenceTaiwan, Republic Of China
Correspondence AddressFifth Floor 2 Lane 6 Rong Hua
1 Street
Taipei
Taiwan Roc
Foreign
Director NameMr Kuang-Chung Chen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed02 September 2010(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address23 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteliteon.com

Location

Registered Address23 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

300k at £1Lite-on Technology Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£1,455,065
Gross Profit£153,819
Net Worth£973,768
Cash£841,422
Current Liabilities£116,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2017Full accounts made up to 31 December 2016 (17 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300,000
(5 pages)
17 March 2015Full accounts made up to 31 December 2014 (16 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300,000
(5 pages)
28 February 2013Termination of appointment of Kuang Terng as a director (1 page)
26 February 2013Full accounts made up to 31 December 2012 (18 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 September 2010Termination of appointment of Hsing Lin as a director (1 page)
16 September 2010Appointment of Mr Kuang-Chung Chen as a director (2 pages)
26 April 2010Certificate of statement of fact - date of order of court amended from 8TH march 2010 to 31ST march 2010. (1 page)
1 April 2010Statement of capital on 1 April 2010
  • GBP 300,000
(6 pages)
1 April 2010Statement of capital on 1 April 2010
  • GBP 300,000
(6 pages)
1 April 2010Reduction of iss capital and minute (oc) (2 pages)
1 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
15 February 2010Director's details changed for Kuang Chung Terng on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Kung Yuan Soong on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Hsing Hseng Lin on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for Mr Afzul Mohammed on 13 February 2010 (2 pages)
28 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
17 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
7 April 2006Registered office changed on 07/04/06 from: north seaton industrial estate ashington northumberland NE63 0YB (1 page)
17 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 July 2005Director resigned (1 page)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
24 January 2004Nc inc already adjusted 14/01/04 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
8 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
27 June 2002Auditor's resignation (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Ad 31/12/00--------- £ si 3323799@1=3323799 £ ic 1/3323800 (2 pages)
24 January 2001Nc inc already adjusted 01/12/00 (1 page)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
22 January 1999£ nc 1000/1000000 18/01/99 (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Company name changed ever 1080 LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
31 December 1998Incorporation (30 pages)