SIEBE PROTEC LIMITED

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

    Company NameSIEBE PROTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00793345
    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 SIEBE PROTEC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIEBE PROTEC LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEBE PROTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD WHOLESALE ELECTRICAL (SUPPLIES) COMPANY LIMITED(THE)Mar 15, 1983Mar 15, 1983
    DYNAMATIC (WESTERN) LIMITEDFeb 26, 1964Feb 26, 1964

    What are the latest accounts for SIEBE PROTEC 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 SIEBE PROTEC LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SIEBE PROTEC LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 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 Mar 01, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    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

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

    8 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Change of details for Invensys International Holdings Limited as a person with significant control on Jul 10, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The authorised capital be increased to £4064080759 28/12/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SIEBE PROTEC 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 Number793345
    75491680003
    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
    JENKINSON, Roger Anthony
    181 Walmley Ash Road
    Walmley
    B76 1JB Sutton Coldfield
    West Midlands
    Secretary
    181 Walmley Ash Road
    Walmley
    B76 1JB Sutton Coldfield
    West Midlands
    British985860001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BROCKETT, Jon Richard
    The Kraal
    78a St Bernards Road
    B92 7BP Solihull
    West Midlands
    Director
    The Kraal
    78a St Bernards Road
    B92 7BP Solihull
    West Midlands
    British36570390001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritish77283810003
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    STREATFEILD, Timothy James
    The Old Vic
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    Director
    The Old Vic
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    EnglandBritish175354880001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, David Jeremy
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritish31354400001

    Who are the persons with significant control of SIEBE PROTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00057410
    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