This company is commonly known as Schneider Electric Limited. The company was founded 45 years ago and was given the registration number 01407228. The firm's registered office is in . You can find them at Stafford Park 5, Telford Shropshire, , . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | SCHNEIDER ELECTRIC LIMITED |
---|---|---|
Company Number | : | 01407228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford Park 5, Telford Shropshire, TF3 3BL |
---|---|---|
Country Origin | : | |
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 | 31 December 2020 | Active |
Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL | Director | 01 October 2011 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 01 January 2021 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 01 July 2021 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 January 2021 | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Secretary | 16 February 2002 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Secretary | 26 March 2009 | Active |
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND | Secretary | - | Active |
Flat 10 12-14 De Vere Gardens, Kensington, London, W8 5AE | Director | 01 August 1995 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 01 January 2000 | Active |
5 Florence Road, London, W5 3TU | Director | 01 July 2000 | Active |
70 Claremont Road, Highgate, London, N6 5BY | Director | 02 April 2007 | Active |
114 Gloucester Road, London, SW7 4SD | Director | 01 January 1994 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 01 February 2007 | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Director | 01 January 2000 | Active |
Loes Grange, Woodloes Lane Guys Cliffe, Warwick, CV35 7RE | Director | 01 January 1994 | Active |
18 Rue Guersant, Paris, France, FOREIGN | Director | 04 January 2001 | Active |
25 The Maltings, Burnivale, Malmesbury, SN16 0RN | Director | 01 January 1994 | Active |
3a College Place, Hortensia Road, London, SW10 0QX | Director | 01 July 1994 | Active |
10 Ashton Road, Wokingham, RG11 1HL | Director | 01 January 1994 | Active |
The Oaks Conquermoor, Tibberton, Newport, TF10 8PG | Director | 01 August 1994 | Active |
The Oaks Conquermoor, Tibberton, Newport, TF10 8PG | Director | - | Active |
3 Ford Drive, Mirfield, WF14 9TH | Director | - | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 12 September 2017 | Active |
20 Gloucester Walk, Kendington, London, W8 4HZ | Director | 01 January 1994 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 26 March 2009 | Active |
28 Napier Crescent, Seamer, Scarborough, YO12 4HX | Director | 07 December 2000 | Active |
18 Cottesmore Gardens, London, W8 5PR | Director | - | Active |
Larks Hill Linton Lane, Linton, Wetherby, LS22 4HH | Director | - | Active |
8 Sunningdale Green, Leeds, LS17 7SQ | Director | - | Active |
18 Westbury Lane, Bristol, BS9 2PE | Director | 31 December 1997 | Active |
Stafford Park 5, Telford Shropshire, TF3 3BL | Director | 01 March 2015 | Active |
8 Kerrison Road, London, W5 5NW | Director | 01 January 2000 | Active |
Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL | Director | 01 October 2011 | Active |
Schneider Electric (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination 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 |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.