This company is commonly known as Electrium Sales Limited. The company was founded 36 years ago and was given the registration number 02226729. The firm's registered office is in FRIMLEY, CAMBERLEY. You can find them at Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | ELECTRIUM SALES LIMITED |
---|---|---|
Company Number | : | 02226729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Secretary | 01 June 2020 | Active |
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 13 August 2021 | Active |
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 16 June 2016 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Secretary | 31 May 2012 | Active |
11a Long Copse, Astley Village, Chorley, PR7 1TH | Secretary | 01 August 1995 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Secretary | 02 August 2016 | Active |
3 Beeston Road, Sale, M33 5AQ | Secretary | 31 January 1995 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Secretary | 04 January 2006 | Active |
The Old Farm, Nant Alyn Road Rhydymwyn, Mold, CH7 5HQ | Secretary | - | Active |
12 Fallowfield Drive, Barton Under Needwood, DE13 8DH | Secretary | 07 March 1996 | Active |
8, Gartnerstrasse, Regensburg, Germany, 93059 | Director | 30 June 2008 | Active |
17 Winstanley Close, Freshbrook, Swindon, SN5 8RR | Director | 01 July 1992 | Active |
8 Barnscroft, Sutton Coldfield, B74 3BW | Director | 15 May 1995 | Active |
3 Beeston Road, Sale, M33 5AQ | Director | - | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 01 May 2013 | Active |
9 Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 19 February 1991 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 24 September 2008 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 30 June 2008 | Active |
35 Hastings Road, Birkdale, Southport, PR8 2LN | Director | - | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 28 July 2009 | Active |
Blumenstr 4b, Behringsdorf, Schwaig B Nbg, Germany, | Director | 04 January 2006 | Active |
Orrick House, 24 Gayton Lane Gayton, Wirral, CH60 3SJ | Director | 01 August 1994 | Active |
Apartment 6, 17 Heath Road, Hale, WA14 2UJ | Director | 04 January 2006 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 10 December 2011 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 11 December 2006 | Active |
1 Le More, Sutton Coldfield, B74 2XY | Director | 04 January 2006 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 01 October 2010 | Active |
7 Southdowns, Knutsford, WA16 8ND | Director | - | Active |
Oakwater, 15 Bexton Lane, Knutsford, WA16 9BW | Director | 07 September 1995 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 10 December 2011 | Active |
48, Kieferndorfer Weg, Hoechstadt, Germany, | Director | 04 January 2006 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 01 July 2008 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 01 October 2009 | Active |
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL | Director | 14 September 1994 | Active |
The Malvern Suite The Grange, Grange Park Old Birmingham Road, Bromsgrove, B60 1RB | Director | - | Active |
Siemens Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
2016-08-06 | Officers | Appoint person secretary company with name date. | Download |
2016-08-06 | Officers | Termination secretary company with name termination date. | Download |
2016-06-24 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.