This company is commonly known as Federal Electric Limited. The company was founded 66 years ago and was given the registration number 00603083. The firm's registered office is in SHROPSHIRE. You can find them at Stafford Park 5, Telford, Shropshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FEDERAL ELECTRIC LIMITED |
---|---|---|
Company Number | : | 00603083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford Park 5, Telford, Shropshire, TF3 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 12 November 2014 | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 30 December 2022 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Secretary | 16 February 2002 | Active |
8 Station Court, Newport, TF10 7RZ | Secretary | - | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Secretary | 02 April 2007 | Active |
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND | Secretary | 27 August 1991 | Active |
74 St Leonards Crescent, Toronto Ontario M4n 3a8, Canada, FOREIGN | Director | - | Active |
70 Claremont Road, Highgate, London, N6 5BY | Director | 02 April 2007 | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Director | 16 February 2002 | Active |
25 Deardon Way, Shinfield, Reading, RG2 9HF | Director | - | Active |
The Oaks Conquermoor, Tibberton, Newport, TF10 8PG | Director | 01 August 1995 | Active |
Shrubbery Cottage, Hawthorne Lane, Wolverhampton, WV8 2DA | Director | - | Active |
8 Station Court, Newport, TF10 7RZ | Director | - | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 31 March 2009 | Active |
18 Cottesmore Gardens, London, W8 5PR | Director | 05 December 1991 | Active |
60 Eaton Square, London, SW1W 9BG | Director | - | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 01 February 2001 | Active |
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND | Director | 05 December 1991 | Active |
Yorkshire Switchgear Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Officers | Second filing of director appointment with name. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Address | Move registers to sail company with new address. | Download |
2022-02-03 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-23 | Incorporation | Memorandum articles. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-18 | Capital | Legacy. | Download |
2018-05-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-18 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.