ABB INSTALLATION PRODUCTS LIMITED
Overview
| Company Name | ABB INSTALLATION PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00956671 |
| 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 ABB INSTALLATION PRODUCTS LIMITED?
- Manufacture of tools (25730) / Manufacturing
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is ABB INSTALLATION PRODUCTS LIMITED located?
| Registered Office Address | Abb Limited Daresbury Park Daresbury WA4 4BT Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABB INSTALLATION PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS & BETTS LIMITED | Jan 21, 1993 | Jan 21, 1993 |
| THOMAS & BETTS MANUFACTURING LIMITED | Jun 20, 1969 | Jun 20, 1969 |
What are the latest accounts for ABB INSTALLATION PRODUCTS 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 ABB INSTALLATION PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | Yes |
What are the latest filings for ABB INSTALLATION PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Statement of capital on May 01, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Victoria Ann Mac Lean as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Prendergast as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Director's details changed for Mrs Malgorzata Elzbieta Moussa on Jul 28, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Craig Prendergast as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Hughes as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Appointment of Mr David Kevin Lowen as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David William Nicholl as a director on Aug 10, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on Dec 06, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ABB INSTALLATION PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAC LEAN, Victoria Ann, Mrs | Secretary | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | 203722500001 | |||||||
| LOWEN, David Kevin | Director | Daresbury Park Daresbury WA4 4BT Warrington Abb Limited Cheshire England | United Kingdom | British | 286141730001 | |||||
| MAC LEAN, Victoria Ann | Director | Daresbury Park Daresbury WA4 4BT Warrington Abb Limited Cheshire England | United Kingdom | British | 246437060001 | |||||
| MOUSSA, Malgorzata Elzbieta | Director | Daresbury Park Daresbury WA4 4BT Warrington 3100 Cheshire England | United Kingdom | Polish | 264938640002 | |||||
| GANNON, Michael Anthony | Secretary | 15 Byron Close SG18 8QF Biggleswade Beds | British | 32488270001 | ||||||
| PHILLIPS, David Andrew | Secretary | 10 Marroway Weston Turville HP22 5TQ Aylesbury Buckinghamshire | British | 38933440001 | ||||||
| SMITH JR, William David | Secretary | 12305 Monterey Road Collierville Tennessee 38017 Usa | American | 100286060002 | ||||||
| TURNBOW, Penelope | Secretary | 1745 Elmhurst Drive Germantown Tennessee Tn 38138 Usa | American | 62577330002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2BW London 22 | 137427090001 | |||||||
| SIMMLAW SERVICES LIMITED | Secretary | C/O Simmons & Simmons Citypoint One Ropemaker Street EC2Y 9SS London | 79439640001 | |||||||
| ALYEA, David Leslie | Director | Eastcastle Street W1W 8DH London 27-28 | United States | American | 179522690001 | |||||
| ANDERSSON, Lena Maria | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | England | Finnish | 193565700001 | |||||
| EDMONDS, Thomas | Director | 6 Avenue Des Cavaliers Rhode St Genese 1640 Belgium | Canadian | 32488280001 | ||||||
| FLUKE, Kenneth Wesley | Director | 1865 Groveway Drive Germantown Tennessee 38139 Usa | American | 100285980001 | ||||||
| FUNNELL, Ian Grant | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | United Kingdom | British | 195421140001 | |||||
| GAMAGGIO, Uberto | Director | Theodor-Heuss-Strasse 7-9 63328 Egelsbach Germany | German | 44596780002 | ||||||
| HAJJ, Imad | Director | 8693 Windrush Drive Memphis Tennessee Tn38125 Usa | United States | American | 69460720002 | |||||
| HARTMANN, Christopher Peter | Director | 3589 Gold Walk Circle Memphis Tennessee 38125 Usa | American | 100285780001 | ||||||
| HUGHES, David John | Director | Daresbury Park Daresbury WA4 4BT Warrington 3100 Cheshire England | England | British | 178402040001 | |||||
| JONES, Fred Richard | Director | 9499 Inglewood Cove Germantown Shelby County Tennessee Tn 38139 Usa | American | 56516670002 | ||||||
| MARSTON, Anthony Dion | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | United Kingdom | British | 203744860001 | |||||
| MCQUILLAN, Dennis Aubrey | Director | 3 Delmar Avenue HP2 4LY Hemel Hempstead Hertfordshire | United Kingdom | British | 71581940001 | |||||
| MOORE, Clyde Ray | Director | 3258 Forest Germantown Tennessee Tn 38139 Usa | American | 64059820001 | ||||||
| MURPHY, John Patrick | Director | 8760 Classic Drive Memphis Tennessee Tn38125 Usa | American | 78863680003 | ||||||
| NALL, Paul Vincent | Director | Avenue Louise 585 1050 Brussels Belgium | American | 56516750002 | ||||||
| NICHOLL, David William | Director | Daresbury Park Daresbury WA4 4BT Warrington Abb Limited Cheshire United Kingdom | Northern Ireland | British | 196081130004 | |||||
| PARKER, Neil | Director | 9560 Ednam Germantown Shelby County Tennessee Tn 38139 Usa | Canadian | 59020450001 | ||||||
| PILEGGI, Dominic | Director | 8951 South Golf Walk Circle Memphis Tennessee Tn 38125 Usa | American | 75680270002 | ||||||
| PRENDERGAST, Craig | Director | Daresbury Park Daresbury WA4 4BT Warrington Abb Limited Cheshire England | United Kingdom | British | 303452930001 | |||||
| RUBINELLI, Marco | Director | Via Trevano 28 Canobbio FOREIGN Switzerland 6952 | Italian | 62873040001 | ||||||
| SMITH JR, William David | Director | 12305 Monterey Road Collierville Tennessee 38017 Usa | United States | American | 100286060002 | |||||
| VAN BELLE, Fabrice Jean-Pierre | Director | Kanterstraat 18 8940 Wervik Belgium | Belgium | Belgian | 162211840002 | |||||
| WEAVER, William Edward | Director | Germantown Tennessee 38139 9570 S.Spring Hollow Lane Usa | United States | Usa | 146203060001 | |||||
| WOODS, Derek | Director | Lakewood 15 Park Lane Hazlemere HP15 7HY High Wycombe Buckinghamshire | British | 31121170001 |
Who are the persons with significant control of ABB INSTALLATION PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abb Limited | Apr 06, 2016 | Daresbury WA4 4BT Warrington Daresbury Park United Kingdom | No | ||||||||||
| |||||||||||||
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