This company is commonly known as Nidec Industrial Automation Uk Limited. The company was founded 45 years ago and was given the registration number 01384703. The firm's registered office is in POWYS. You can find them at The Gro, Newtown, Powys, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | NIDEC INDUSTRIAL AUTOMATION UK LIMITED |
---|---|---|
Company Number | : | 01384703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gro, Newtown, Powys, SY16 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gro, Newtown, Powys, SY16 3BE | Secretary | 01 August 2018 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 02 August 2017 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 24 June 2020 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 01 August 2018 | Active |
Rhiannys 19 Adelaide Drive, Red Bank, Welshpool, SY21 7RQ | Secretary | 01 January 1996 | Active |
Milford Hall, Milford, Shrewsbury, SY4 2JU | Secretary | - | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 16 February 2015 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 14 June 2013 | Active |
40 Churchill Drive, Newtown, SY16 2LQ | Director | 01 October 1991 | Active |
Gwynyndy, Llanfair Caereinion, Welshpool, SY21 0HS | Director | - | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 02 August 2017 | Active |
Trelydan Hall, Trelydan, Welshpool, SY21 9HT | Director | - | Active |
Little Goetre, Cefn-Y-Coed Llandyssil, Montgomery, SY15 6LW | Director | 14 January 1993 | Active |
84 Crowmeole Lane, Radbrook, Shrewsbury, SY3 8AY | Director | 01 October 1997 | Active |
10 Trewen, Llandinam, Caersws, SY17 5BU | Director | 16 January 1996 | Active |
3 Shelton Hall Gardens, Shrewsbury, SY3 8BS | Director | 19 March 2008 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 01 August 2018 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 01 January 2015 | Active |
Crel Hova, Plas Hafren, Newtown, SY16 2BN | Director | 16 January 1996 | Active |
Ashcroft, Stepaside Mochdre, Newtown, SY16 4JQ | Director | 01 October 1991 | Active |
Milford Hall, Milford, Shrewsbury, SY4 2JU | Director | 01 January 1996 | Active |
272 Boldmere Road, Sutton Coldfield, B73 5LW | Director | - | Active |
The Hayes Mount Road, Oswestry, SY10 7PH | Director | 01 October 1997 | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 06 January 2010 | Active |
Lower Grove, Mochdre, Newtown, SY16 4JQ | Director | - | Active |
4 Briggs Lane, Pant, SY10 8PP | Director | 01 August 2001 | Active |
7025 Washington, St Louis, Usa, FOREIGN | Director | 10 April 2000 | Active |
6 Woodham Close, Hartford, Northwich, CW8 1SG | Director | 16 January 1996 | Active |
24 Culmore Close, Willenhall, WV12 4TP | Director | 01 October 1997 | Active |
Molenbroek 2/A, 3730 Hoeselt, Belgium, | Director | 12 April 1999 | Active |
The Gro, Pool Road, Newtown, Wales, SY16 3BE | Director | 14 May 2013 | Active |
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY | Director | - | Active |
The Gro, Newtown, Powys, SY16 3BE | Director | 02 August 2017 | Active |
Nidec Control Techniques Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | The Gro, Pool Road, Newtown, Wales, SY16 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-06 | Capital | Legacy. | Download |
2021-12-06 | Insolvency | Legacy. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Termination director company. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.