This company is commonly known as Schneider Electric It Manufacturing Uk Limited. The company was founded 20 years ago and was given the registration number 04790504. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED |
---|---|---|
Company Number | : | 04790504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 01 May 2015 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 11 September 2013 | Active |
132, Fairgrounds Road, West Kingston, United States, 02892 | Director | 21 December 2012 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
8 Gossmore Walk, Marlow, SL7 1QZ | Secretary | 06 June 2003 | Active |
Regency House, Mere Park Dedmere Road, Marlow, SL7 1FS | Secretary | 20 September 2007 | Active |
Barnside House, 175 Ashford Road, Laleham, United Kingdom, TW18 1RS | Secretary | 14 April 2011 | Active |
31, Peel Crescent, Bengeo, United Kingdom, SG14 3EE | Secretary | 05 October 2011 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 01 July 2011 | Active |
133, Rue Abbe Cuchet, Noyarey, France, | Director | 14 April 2011 | Active |
49 Sandygate Park Road, Sheffield, S10 5TX | Director | 01 July 2004 | Active |
C/O Schneider Electric Limited, Stafford Park 5, Telford, United Kingdom, TF3 3BL | Director | 11 September 2013 | Active |
Regency House, Mere Park Dedmere Road, Marlow, SL7 1FS | Director | 20 September 2007 | Active |
38 Norfolk Avenue, London, N15 6JX | Director | 28 January 2004 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 18 February 2010 | Active |
140, Avenue Jean Kuntzmann, Saint-Ismier Cedex, France, 38334 | Director | 21 December 2012 | Active |
24, Rue Albert Einstein, Eybens, France, 38320 | Director | 14 April 2011 | Active |
Habsburgerstrasse 3, Munich, Germany, FOREIGN | Director | 19 October 2006 | Active |
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN | Director | 28 February 2006 | Active |
Barnside House, 175 Ashford Road, Laleham, United Kingdom, TW18 1RS | Director | 14 April 2011 | Active |
Flat 3 Chanters, West Street, Marlow, SL7 2BS | Director | 06 June 2003 | Active |
31, Peel Crescent, Bengeo, United Kingdom, SG14 3EE | Director | 05 October 2011 | Active |
Schneider Electric It Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schneider Electric Stafford Park 5, Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-05 | Dissolution | Dissolution application strike off company. | Download |
2023-12-23 | Gazette | Gazette filings brought up to date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-27 | Capital | Legacy. | Download |
2023-09-27 | Insolvency | Legacy. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Address | Move registers to sail company with new address. | Download |
2022-02-07 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.