UKBizDB.co.uk

FEDERAL ELECTRIC LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stafford Park 5, Telford, Shropshire, TF3 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary12 November 2014Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director30 December 2022Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
80 East Park Farm Drive, Charvil, Reading, RG10 9US

Secretary16 February 2002Active
8 Station Court, Newport, TF10 7RZ

Secretary-Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Secretary02 April 2007Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Secretary27 August 1991Active
74 St Leonards Crescent, Toronto Ontario M4n 3a8, Canada, FOREIGN

Director-Active
70 Claremont Road, Highgate, London, N6 5BY

Director02 April 2007Active
80 East Park Farm Drive, Charvil, Reading, RG10 9US

Director16 February 2002Active
25 Deardon Way, Shinfield, Reading, RG2 9HF

Director-Active
The Oaks Conquermoor, Tibberton, Newport, TF10 8PG

Director01 August 1995Active
Shrubbery Cottage, Hawthorne Lane, Wolverhampton, WV8 2DA

Director-Active
8 Station Court, Newport, TF10 7RZ

Director-Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director31 March 2009Active
18 Cottesmore Gardens, London, W8 5PR

Director05 December 1991Active
60 Eaton Square, London, SW1W 9BG

Director-Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director01 February 2001Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Director05 December 1991Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Officers

Second filing of director appointment with name.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2018-05-18Capital

Legacy.

Download
2018-05-18Capital

Capital statement capital company with date currency figure.

Download
2018-05-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.