UKBizDB.co.uk

ELECTRIUM SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 27330 - Manufacture of wiring devices

Office Address & Contact

Registered Address:Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Secretary01 June 2020Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director13 August 2021Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director16 June 2016Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary31 May 2012Active
11a Long Copse, Astley Village, Chorley, PR7 1TH

Secretary01 August 1995Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary02 August 2016Active
3 Beeston Road, Sale, M33 5AQ

Secretary31 January 1995Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary04 January 2006Active
The Old Farm, Nant Alyn Road Rhydymwyn, Mold, CH7 5HQ

Secretary-Active
12 Fallowfield Drive, Barton Under Needwood, DE13 8DH

Secretary07 March 1996Active
8, Gartnerstrasse, Regensburg, Germany, 93059

Director30 June 2008Active
17 Winstanley Close, Freshbrook, Swindon, SN5 8RR

Director01 July 1992Active
8 Barnscroft, Sutton Coldfield, B74 3BW

Director15 May 1995Active
3 Beeston Road, Sale, M33 5AQ

Director-Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 May 2013Active
9 Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director19 February 1991Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director24 September 2008Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director30 June 2008Active
35 Hastings Road, Birkdale, Southport, PR8 2LN

Director-Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director28 July 2009Active
Blumenstr 4b, Behringsdorf, Schwaig B Nbg, Germany,

Director04 January 2006Active
Orrick House, 24 Gayton Lane Gayton, Wirral, CH60 3SJ

Director01 August 1994Active
Apartment 6, 17 Heath Road, Hale, WA14 2UJ

Director04 January 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director10 December 2011Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director11 December 2006Active
1 Le More, Sutton Coldfield, B74 2XY

Director04 January 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 October 2010Active
7 Southdowns, Knutsford, WA16 8ND

Director-Active
Oakwater, 15 Bexton Lane, Knutsford, WA16 9BW

Director07 September 1995Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director10 December 2011Active
48, Kieferndorfer Weg, Hoechstadt, Germany,

Director04 January 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 July 2008Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 October 2009Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director14 September 1994Active
The Malvern Suite The Grange, Grange Park Old Birmingham Road, Bromsgrove, B60 1RB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-08-06Officers

Appoint person secretary company with name date.

Download
2016-08-06Officers

Termination secretary company with name termination date.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.