FEDERAL ELECTRIC LIMITED

FEDERAL ELECTRIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFEDERAL ELECTRIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00603083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEDERAL ELECTRIC LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FEDERAL ELECTRIC LIMITED located?

    Registered Office Address
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL ELECTRIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEDERAL ELECTRIC (HOLDINGS) LIMITEDApr 18, 1958Apr 18, 1958

    What are the latest accounts for FEDERAL ELECTRIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FEDERAL ELECTRIC LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for FEDERAL ELECTRIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Notification of Schneider Electric (Uk) Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Cessation of Yorkshire Switchgear Group Limited as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Kelly Jean Becker as a director

    3 pagesRP04AP01

    Appointment of Kelly Jean Becker as a director on Dec 30, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 21, 2023Clarification A second filed AP01 was registered on 21/01/2023

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of FEDERAL ELECTRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    BECKER, Kelly Jean
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    United KingdomAmerican279089290002
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,Australian334111840001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Secretary
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    British68946170002
    HILL, Robert Victor Crosby
    8 Station Court
    TF10 7RZ Newport
    Salop
    Secretary
    8 Station Court
    TF10 7RZ Newport
    Salop
    British38940030001
    SANDS, Caroline Ann
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Secretary
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    British77138010002
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Secretary
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    BARANOWSKI, Russell Michael
    74 St Leonards Crescent
    Toronto Ontario M4n 3a8
    FOREIGN
    Canada
    Director
    74 St Leonards Crescent
    Toronto Ontario M4n 3a8
    FOREIGN
    Canada
    Canadian13148270001
    BENJELLOUN, Allal
    70 Claremont Road
    Highgate
    N6 5BY London
    Director
    70 Claremont Road
    Highgate
    N6 5BY London
    Moroccan120829210002
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritish68946170002
    DELANEY, Patrick David
    25 Deardon Way
    Shinfield
    RG2 9HF Reading
    Berkshire
    Director
    25 Deardon Way
    Shinfield
    RG2 9HF Reading
    Berkshire
    British100703900001
    GARDNER, Peter Barrington
    The Oaks Conquermoor
    Tibberton
    TF10 8PG Newport
    Shropshire
    Director
    The Oaks Conquermoor
    Tibberton
    TF10 8PG Newport
    Shropshire
    British25992160001
    GOUGH, Christopher Charles
    Shrubbery Cottage
    Hawthorne Lane
    WV8 2DA Wolverhampton
    South Staffordshire
    Director
    Shrubbery Cottage
    Hawthorne Lane
    WV8 2DA Wolverhampton
    South Staffordshire
    British97520130001
    HILL, Robert Victor Crosby
    8 Station Court
    TF10 7RZ Newport
    Salop
    Director
    8 Station Court
    TF10 7RZ Newport
    Salop
    British38940030001
    LAMBETH, Trevor
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    EnglandBritish85777080001
    NICOD, Jacques
    18 Cottesmore Gardens
    W8 5PR London
    Director
    18 Cottesmore Gardens
    W8 5PR London
    French10739980001
    RAFUSE, Maynard Elwood
    60 Eaton Square
    SW1W 9BG London
    Director
    60 Eaton Square
    SW1W 9BG London
    Canadian29324360001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SANDS, Caroline Ann
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    EnglandBritish77138010029
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Director
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001

    Who are the persons with significant control of FEDERAL ELECTRIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Aug 28, 2024
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02886434
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stafford Park 5
    TF3 3BL Telford
    .
    Shropshire
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    .
    Shropshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01407225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0