This company is commonly known as Nidec Sr Drives Ltd.. The company was founded 43 years ago and was given the registration number 01517273. The firm's registered office is in HARROGATE. You can find them at East Park House, Otley Road, Harrogate, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NIDEC SR DRIVES LTD. |
---|---|---|
Company Number | : | 01517273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1980 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Park House, Otley Road, Harrogate, North Yorkshire, HG3 1PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Secretary | 26 September 2022 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 26 September 2022 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 01 April 2015 | Active |
72 Cantley Lane, Bessacarr, Doncaster, DN4 6NH | Secretary | 12 May 1993 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Secretary | 16 April 2021 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Secretary | 01 January 2018 | Active |
18 Barratt Lane, Attenborough, Nottingham, NG9 6AP | Secretary | - | Active |
21 Argyll Close, Baildon, Shipley, BD17 6HD | Secretary | 03 March 2009 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 17 August 2018 | Active |
78 Springbank Close, Farsley, Pudsey, LS28 5EW | Director | - | Active |
5, Winter Green, Harrogate, United Kingdom, HG3 2NR | Director | 28 October 2008 | Active |
1362 Hillsboro Road, High Ridge, Mo, Usa, | Director | 25 July 1994 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 20 October 2017 | Active |
Flat 3, 55 Melbury Road, London, W14 | Director | 25 July 1994 | Active |
7 Firs Avenue, Harrogate, HG2 9HA | Director | - | Active |
8050, West Florissant, St. Louis, Usa, MO 63136 | Director | 27 September 2010 | Active |
14100 Northmill Court, Town & Country, Missouri 63017-8346, Usa, | Director | 25 July 1994 | Active |
Haddin, Ringstead Road, Docking, PE31 0PL | Director | - | Active |
48 Clermont Lane, Ladue, St.Louis, Usa, | Director | 14 January 2008 | Active |
25, Northwest Point Boulevard, Suite 900, Elk Grove Village, Usa, | Director | 21 October 2016 | Active |
Hard Gap, Main Street, Linton, Wetherby, LS22 4HT | Director | - | Active |
Nidec Motor Corporation, 8050 West Florissant Avenue, Pobox 36912, St Louis, Usa, | Director | 01 January 2013 | Active |
75 Thornhill Street, Calverley, Pudsey, LS28 5PR | Director | 29 September 2006 | Active |
12818 Branchmont Court, St. Louis, Usa, | Director | 14 January 2008 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 16 April 2021 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 01 October 2017 | Active |
1201 Tammany Lane, St Louis, Usa, FOREIGN | Director | 25 July 1994 | Active |
8050, West Florissant, St. Louis, Usa, MO 63136 | Director | 27 September 2010 | Active |
32 Cookridge Drive, Leeds, LS16 7LT | Director | - | Active |
19 Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR | Director | 28 October 2008 | Active |
Lorne House, Franks Lane, Whixley, York, YO26 8AP | Director | 28 October 2008 | Active |
21, Argyll Close, Baildon, Shipley, United Kingdom, BD17 6HD | Director | 27 September 2010 | Active |
8050, W. Florissant Avenue, St. Louis, Usa, | Director | 21 October 2016 | Active |
Unit I-4b, Hornbeam Park Oval, Harrogate, England, HG2 8RB | Director | 17 August 2018 | Active |
Nidec Motor Holdings Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 338, Tonoshiro-Cho, Kyoto-Shi, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Change person secretary company with change date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person secretary company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.