ELECTRIUM SALES LIMITED
Overview
Company Name | ELECTRIUM SALES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02226729 |
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 ELECTRIUM SALES LIMITED?
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
- Manufacture of wiring devices (27330) / Manufacturing
Where is ELECTRIUM SALES LIMITED located?
Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELECTRIUM SALES LIMITED?
Company Name | From | Until |
---|---|---|
WYLEX LIMITED | Aug 18, 1988 | Aug 18, 1988 |
RICHHAPPY LIMITED | Mar 02, 1988 | Mar 02, 1988 |
What are the latest accounts for ELECTRIUM SALES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ELECTRIUM SALES LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for ELECTRIUM SALES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 58 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 62 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 62 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Siemens Holdings Plc as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022 | 1 pages | AD01 | ||
Appointment of Mr James Currie as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 61 pages | AA | ||
Termination of appointment of Paul Henry Fisher as a director on May 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 49 pages | AA | ||
Appointment of Sharon Hana Kahanov as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Simone Eufemia Agatha Davina as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 48 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 46 pages | AA | ||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 46 pages | AA | ||
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 02, 2016 | 2 pages | AP03 | ||
Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||
Who are the officers of ELECTRIUM SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAHANOV, Sharon Hana | Secretary | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | 270249980001 | |||||||
CURRIE, James | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | British | Managing Director | 286273540001 | ||||
PETERS, Robert James | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | Accountant | 209382710001 | ||||
CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 169991220001 | ||||||
COLLIN, Neil Proctor | Secretary | 11a Long Copse Astley Village PR7 1TH Chorley Lancashire | British | Director | 55797880001 | |||||
DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 211693980001 | |||||||
EDMONDSON, Martin Richard | Secretary | 3 Beeston Road M33 5AQ Sale Cheshire | British | 54319060001 | ||||||
GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | Solicitor | 51697750003 | |||||
THORNTON, Richard James | Secretary | The Old Farm Nant Alyn Road Rhydymwyn CH7 5HQ Mold Flintshire | British | 57845280001 | ||||||
TURNBULL, Niall Mackenzie | Secretary | 12 Fallowfield Drive DE13 8DH Barton Under Needwood Staffordshire | British | 47609990013 | ||||||
BERNHARD, Hubertus | Director | Gartnerstrasse 93059 Regensburg 8 Germany | German | Director | 131765500002 | |||||
COOPER, Keith Arthur | Director | 17 Winstanley Close Freshbrook SN5 8RR Swindon Wiltshire | British | Sales Executive | 39932060001 | |||||
DUNN, Leslie | Director | 8 Barnscroft B74 3BW Sutton Coldfield West Midlands | British | Managing Director | 57487870001 | |||||
EDMONDSON, Martin Richard | Director | 3 Beeston Road M33 5AQ Sale Cheshire | British | Accountant | 54319060001 | |||||
FISHER, Paul Henry | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | Country Division Lead | 54479830001 | ||||
FORSYTH, Thomas Michael | Director | 9 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | British | Director | 1395470002 | |||||
GLEW, Barry James | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Engineer | 98492720002 | ||||
GOSS, Andreas Josef | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Uk | German | Chief Executive | 112105420003 | ||||
KIDD, Alan Lister | Director | 35 Hastings Road Birkdale PR8 2LN Southport Merseyside | British | Director | 17132880001 | |||||
KIEHLE, Uwe Klaus | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | Commercial Director | 110098190001 | ||||
KIEHLE, Uwe Klaus | Director | Blumenstr 4b Behringsdorf Schwaig B Nbg 90571 Germany | Germany | German | Comercial Director | 110098190001 | ||||
KITCHEN, Andrew | Director | Orrick House 24 Gayton Lane Gayton CH60 3SJ Wirral Merseyside | United Kingdom | British | Manufacturing Director | 113543690002 | ||||
KOEHLER, Juergen | Director | Apartment 6 17 Heath Road WA14 2UJ Hale Cheshire | German | Managing Director | 110263680001 | |||||
MAHER, Paul | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | Managing Director | 156180230001 | ||||
MAIER, Juergen Wolfgang, Professor | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | Austrian | Managing Director | 78621070001 | ||||
MATHUR, Sunil Dass | Director | 1 Le More B74 2XY Sutton Coldfield West Midlands | Indian | Finance Director | 109975230002 | |||||
MATTHE, Andreas | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | Germany | German | Director | 154639920002 | ||||
MORRIS, David John | Director | 7 Southdowns WA16 8ND Knutsford Cheshire | British | Director | 20575490001 | |||||
NORMAN, David Howard | Director | Oakwater 15 Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British | Company Director | 18609150003 | ||||
SANSBURY, Neil Albert | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | Finance Director | 103011540002 | ||||
SCHNEIDER, Godehardt Wolfgang | Director | Kieferndorfer Weg Hoechstadt 48 91315 Germany | German | Ceo | 118315250003 | |||||
SHIMWELL, Lee Michael | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Chartered Accountant | 107535490002 | ||||
STARK, Paulo Ricardo | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | Director | 146877270001 | ||||
THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | Chief Executive | 37235920002 | ||||
TODD, Dennis William | Director | The Malvern Suite The Grange Grange Park Old Birmingham Road B60 1RB Bromsgrove Worcestershire | British | Company Director | 78044360001 |
Who are the persons with significant control of ELECTRIUM SALES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Siemens Holdings Plc | Apr 06, 2016 | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire 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