UKBizDB.co.uk

SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary01 May 2015Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director11 September 2013Active
132, Fairgrounds Road, West Kingston, United States, 02892

Director21 December 2012Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
8 Gossmore Walk, Marlow, SL7 1QZ

Secretary06 June 2003Active
Regency House, Mere Park Dedmere Road, Marlow, SL7 1FS

Secretary20 September 2007Active
Barnside House, 175 Ashford Road, Laleham, United Kingdom, TW18 1RS

Secretary14 April 2011Active
31, Peel Crescent, Bengeo, United Kingdom, SG14 3EE

Secretary05 October 2011Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 July 2011Active
133, Rue Abbe Cuchet, Noyarey, France,

Director14 April 2011Active
49 Sandygate Park Road, Sheffield, S10 5TX

Director01 July 2004Active
C/O Schneider Electric Limited, Stafford Park 5, Telford, United Kingdom, TF3 3BL

Director11 September 2013Active
Regency House, Mere Park Dedmere Road, Marlow, SL7 1FS

Director20 September 2007Active
38 Norfolk Avenue, London, N15 6JX

Director28 January 2004Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director18 February 2010Active
140, Avenue Jean Kuntzmann, Saint-Ismier Cedex, France, 38334

Director21 December 2012Active
24, Rue Albert Einstein, Eybens, France, 38320

Director14 April 2011Active
Habsburgerstrasse 3, Munich, Germany, FOREIGN

Director19 October 2006Active
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN

Director28 February 2006Active
Barnside House, 175 Ashford Road, Laleham, United Kingdom, TW18 1RS

Director14 April 2011Active
Flat 3 Chanters, West Street, Marlow, SL7 2BS

Director06 June 2003Active
31, Peel Crescent, Bengeo, United Kingdom, SG14 3EE

Director05 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Insolvency

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-08Address

Move registers to sail company with new address.

Download
2022-02-07Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.