UKBizDB.co.uk

NIDEC SR DRIVES MANUFACTURING LTD.

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

This company is commonly known as Nidec Sr Drives Manufacturing Ltd.. The company was founded 30 years ago and was given the registration number 02868007. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:NIDEC SR DRIVES MANUFACTURING LTD.
Company Number:02868007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 1993
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director17 August 2018Active
East Park House, Otley Road, Harrogate, North Yorkshire, HG3 1PR

Director20 October 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director17 August 2018Active
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD

Secretary01 January 1997Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary27 October 1993Active
72 Cantley Lane, Bessacarr, Doncaster, DN4 6NH

Secretary03 February 1999Active
8, Princes Parade, Liverpool, L3 1QH

Secretary01 January 2018Active
21 Argyll Close, Baildon, Shipley, BD17 6HD

Secretary03 March 2009Active
78 Springbank Close, Farsley, Pudsey, LS28 5EW

Director03 February 1999Active
5, Winter Green, Harrogate, United Kingdom, HG3 2NR

Director28 October 2008Active
8, Princes Parade, Liverpool, L3 1QH

Director01 October 2014Active
8050, West Floissant, St. Louis, Usa, MO 63136

Director27 September 2010Active
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD

Director31 July 1996Active
Haddin, Ringstead Road, Docking, PE31 0PL

Director03 February 1999Active
48 Clermont Lane, Ladue, St.Louis, Usa,

Director14 January 2008Active
25, Northwest Point Boulevard, Suite 900, Elk Grove Village, Usa,

Director21 October 2016Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director27 October 1993Active
Nidec Motor Corporation, 8050 West Florissant Avenue, Pobox 36912, St Louis, Usa,

Director01 January 2013Active
72 Cantley Lane, Bessacarr, Doncaster, DN4 6NH

Director01 November 1999Active
12818 Branchmont Court, St. Louis, Usa,

Director14 January 2008Active
8, Princes Parade, Liverpool, L3 1QH

Director01 October 2017Active
28 The Street, Newnham, Sittingbourne, ME9 0LQ

Director01 January 1997Active
8050, West Florissant, St. Louis, Usa, MO 63136

Director29 September 2010Active
19 Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR

Director03 February 1999Active
78 Church Lane, Newington, Sittingbourne, England, ME9 7JU

Director27 October 1993Active
Lorne House, Franks Lane, Whixley, York, YO26 8AP

Director29 September 2006Active
21, Argyll Close, Baildon, Shipley, United Kingdom, BD17 6HD

Director27 September 2010Active
8050, W. Florissant Avenue, St. Louis, Usa,

Director21 October 2016Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.