UKBizDB.co.uk

FANDSTAN ELECTRIC GROUP LIMITED

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

This company is commonly known as Fandstan Electric Group Limited. The company was founded 51 years ago and was given the registration number 01092643. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FANDSTAN ELECTRIC GROUP LIMITED
Company Number:01092643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary19 July 2021Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director23 February 2023Active
1001, Air Brake Avenue, Wilmerding, United States, PA 15148

Director05 June 2014Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary01 October 2015Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary13 January 2021Active
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ

Secretary-Active
33 West Temple Sheen, East Sheen, London, SW14 7AP

Director10 October 2001Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director05 October 2020Active
1001, Air Brake Avenue, Wilmerding, United States, PA 15148

Director05 June 2014Active
259, Morley Road, Oakwood, Derby, England, DE21 4TD

Director26 January 2018Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director22 March 2013Active
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ

Director-Active
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ

Director-Active
Craven House, 16 Northumberland Avenue, London, WC2N 5AP

Director22 March 2013Active
Doncaster Works, Hexthorpe Road, Doncaster, United Kingdom, DN11 1SL

Director05 June 2014Active

People with Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1001, Air Brake Avenue, Wilmerding, United States,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.