UKBizDB.co.uk

NIDEC INDUSTRIAL AUTOMATION UK LIMITED

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:The Gro, Newtown, Powys, SY16 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gro, Newtown, Powys, SY16 3BE

Secretary01 August 2018Active
The Gro, Newtown, Powys, SY16 3BE

Director02 August 2017Active
The Gro, Newtown, Powys, SY16 3BE

Director24 June 2020Active
The Gro, Newtown, Powys, SY16 3BE

Director01 August 2018Active
Rhiannys 19 Adelaide Drive, Red Bank, Welshpool, SY21 7RQ

Secretary01 January 1996Active
Milford Hall, Milford, Shrewsbury, SY4 2JU

Secretary-Active
The Gro, Newtown, Powys, SY16 3BE

Director16 February 2015Active
The Gro, Newtown, Powys, SY16 3BE

Director14 June 2013Active
40 Churchill Drive, Newtown, SY16 2LQ

Director01 October 1991Active
Gwynyndy, Llanfair Caereinion, Welshpool, SY21 0HS

Director-Active
The Gro, Newtown, Powys, SY16 3BE

Director02 August 2017Active
Trelydan Hall, Trelydan, Welshpool, SY21 9HT

Director-Active
Little Goetre, Cefn-Y-Coed Llandyssil, Montgomery, SY15 6LW

Director14 January 1993Active
84 Crowmeole Lane, Radbrook, Shrewsbury, SY3 8AY

Director01 October 1997Active
10 Trewen, Llandinam, Caersws, SY17 5BU

Director16 January 1996Active
3 Shelton Hall Gardens, Shrewsbury, SY3 8BS

Director19 March 2008Active
The Gro, Newtown, Powys, SY16 3BE

Director01 August 2018Active
The Gro, Newtown, Powys, SY16 3BE

Director01 January 2015Active
Crel Hova, Plas Hafren, Newtown, SY16 2BN

Director16 January 1996Active
Ashcroft, Stepaside Mochdre, Newtown, SY16 4JQ

Director01 October 1991Active
Milford Hall, Milford, Shrewsbury, SY4 2JU

Director01 January 1996Active
272 Boldmere Road, Sutton Coldfield, B73 5LW

Director-Active
The Hayes Mount Road, Oswestry, SY10 7PH

Director01 October 1997Active
The Gro, Newtown, Powys, SY16 3BE

Director06 January 2010Active
Lower Grove, Mochdre, Newtown, SY16 4JQ

Director-Active
4 Briggs Lane, Pant, SY10 8PP

Director01 August 2001Active
7025 Washington, St Louis, Usa, FOREIGN

Director10 April 2000Active
6 Woodham Close, Hartford, Northwich, CW8 1SG

Director16 January 1996Active
24 Culmore Close, Willenhall, WV12 4TP

Director01 October 1997Active
Molenbroek 2/A, 3730 Hoeselt, Belgium,

Director12 April 1999Active
The Gro, Pool Road, Newtown, Wales, SY16 3BE

Director14 May 2013Active
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY

Director-Active
The Gro, Newtown, Powys, SY16 3BE

Director02 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Termination director company.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.