This company is commonly known as Fandstan Electric Limited. The company was founded 44 years ago and was given the registration number 01472039. 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.
Name | : | FANDSTAN ELECTRIC LIMITED |
---|---|---|
Company Number | : | 01472039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1980 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 19 July 2021 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 23 February 2023 | Active |
1001, Air Brake Avenue, Wilmerding, United States, PA 15148 | Director | 05 June 2014 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 01 October 2015 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 13 January 2021 | Active |
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ | Secretary | - | Active |
33 West Temple Sheen, East Sheen, London, SW14 7AP | Director | 12 January 1995 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 05 October 2020 | Active |
1001, Air Brake Avenue, Wilmerding, United States, PA 15148 | Director | 05 June 2014 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 26 January 2018 | Active |
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 | Director | 22 March 2013 | Active |
Doncaster Works, Hexthorpe Road, Doncaster, United Kingdom, DN11 1SL | Director | 05 June 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.