FEDERAL ELECTRIC LIMITED
Overview
| Company Name | FEDERAL ELECTRIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00603083 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FEDERAL ELECTRIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| FEDERAL ELECTRIC (HOLDINGS) LIMITED | Apr 18, 1958 | Apr 18, 1958 |
What are the latest accounts for FEDERAL ELECTRIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FEDERAL ELECTRIC LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for FEDERAL ELECTRIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Schneider Electric (Uk) Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Yorkshire Switchgear Group Limited as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Kelly Jean Becker as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Kelly Jean Becker as a director on Dec 30, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Who are the officers of FEDERAL ELECTRIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 Telford TF3 3BL Shropshire | United Kingdom | American | 279089290002 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| DEAVES, Martin Christopher | Secretary | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | British | 68946170002 | ||||||||||
| HILL, Robert Victor Crosby | Secretary | 8 Station Court TF10 7RZ Newport Salop | British | 38940030001 | ||||||||||
| SANDS, Caroline Ann | Secretary | Stafford Park 5 Telford TF3 3BL Shropshire | British | 77138010002 | ||||||||||
| VAN RISTELL, David | Secretary | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| BARANOWSKI, Russell Michael | Director | 74 St Leonards Crescent Toronto Ontario M4n 3a8 FOREIGN Canada | Canadian | 13148270001 | ||||||||||
| BENJELLOUN, Allal | Director | 70 Claremont Road Highgate N6 5BY London | Moroccan | 120829210002 | ||||||||||
| DEAVES, Martin Christopher | Director | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | England | British | 68946170002 | |||||||||
| DELANEY, Patrick David | Director | 25 Deardon Way Shinfield RG2 9HF Reading Berkshire | British | 100703900001 | ||||||||||
| GARDNER, Peter Barrington | Director | The Oaks Conquermoor Tibberton TF10 8PG Newport Shropshire | British | 25992160001 | ||||||||||
| GOUGH, Christopher Charles | Director | Shrubbery Cottage Hawthorne Lane WV8 2DA Wolverhampton South Staffordshire | British | 97520130001 | ||||||||||
| HILL, Robert Victor Crosby | Director | 8 Station Court TF10 7RZ Newport Salop | British | 38940030001 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 Telford TF3 3BL Shropshire | England | British | 85777080001 | |||||||||
| NICOD, Jacques | Director | 18 Cottesmore Gardens W8 5PR London | French | 10739980001 | ||||||||||
| RAFUSE, Maynard Elwood | Director | 60 Eaton Square SW1W 9BG London | Canadian | 29324360001 | ||||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SANDS, Caroline Ann | Director | Stafford Park 5 Telford TF3 3BL Shropshire | England | British | 77138010029 | |||||||||
| VAN RISTELL, David | Director | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 |
Who are the persons with significant control of FEDERAL ELECTRIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric (Uk) Limited | Aug 28, 2024 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yorkshire Switchgear Group Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford . Shropshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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