YORKSHIRE SWITCHGEAR GROUP LIMITED
Overview
| Company Name | YORKSHIRE SWITCHGEAR GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01407225 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE SWITCHGEAR GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YORKSHIRE SWITCHGEAR GROUP LIMITED located?
| Registered Office Address | . Stafford Park 5 TF3 3BL Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORKSHIRE SWITCHGEAR GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for YORKSHIRE SWITCHGEAR GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
What are the latest filings for YORKSHIRE SWITCHGEAR GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 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 dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of YORKSHIRE SWITCHGEAR GROUP 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 TF3 3BL Telford . 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 | ||||||||||
| SANDS, Caroline Ann | Secretary | Stafford Park 5 TF3 3BL Telford . Shropshire United Kingdom | British | 77138010002 | ||||||||||
| VAN RISTELL, David | Secretary | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| 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 | |||||||||
| GARDNER, Peter Barrington | Director | The Oaks Conquermoor Tibberton TF10 8PG Newport Shropshire | British | 25992160001 | ||||||||||
| HARGREAVES, David | Director | 3 Ford Drive WF14 9TH Mirfield West Yorkshire | England | British | 11120570001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford . Shropshire United Kingdom | England | British | 85777080001 | |||||||||
| NICOD, Jacques | Director | 18 Cottesmore Gardens W8 5PR London | French | 10739980001 | ||||||||||
| OAKES, Martin Christopher | Director | Larks Hill Linton Lane Linton LS22 4HH Wetherby West Yorkshire | British | 27497780001 | ||||||||||
| PETER, Brian William | Director | 8 Sunningdale Green LS17 7SQ Leeds West Yorkshire | British | 60921870001 | ||||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SANDS, Caroline Ann | Director | 1 Dalby Close Leegomery TF1 6FJ Telford Shropshire | British | 77138010001 | ||||||||||
| 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 YORKSHIRE SWITCHGEAR GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric (Uk) Ltd | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | 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