FEDERAL SIGNAL UK HOLDINGS LIMITED

FEDERAL SIGNAL UK HOLDINGS LIMITED

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

    Company NameFEDERAL SIGNAL UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02855390
    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 FEDERAL SIGNAL UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FEDERAL SIGNAL UK HOLDINGS LIMITED located?

    Registered Office Address
    Unit 3a C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTOR INDUSTRIES LIMITEDMar 15, 1994Mar 15, 1994
    TIPOSON LIMITEDSep 21, 1993Sep 21, 1993

    What are the latest accounts for FEDERAL SIGNAL UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    107 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    108 pagesAA

    Termination of appointment of Jose Maria Paso Luna as a director on Nov 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Hudson as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Ms Diane Bonina as a director on May 20, 2022

    2 pagesAP01

    Appointment of Mr Jose Maria Paso Luna as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Daniel Anthony Dupre as a director on May 20, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Svetlana Vinokur as a director on May 12, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Aug 20, 2019

    2 pagesPSC09

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Appointment of Mr Ian Hudson as a director on Oct 13, 2017

    2 pagesAP01

    Appointment of Ms Svetlana Vinokur as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Stephen Paul Turner as a director on Oct 13, 2017

    1 pagesTM01

    Termination of appointment of Stephen Paul Turner as a secretary on Oct 13, 2017

    1 pagesTM02

    Who are the officers of FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONINA, Diane
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanLawyer296161880001
    SHERMAN, Jennifer
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanGeneral Counsel98253260001
    DIXON, John
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    Secretary
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    BritishFinance64250670002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    JORDAN, Margaret Elizabeth
    63 Harington Green
    L37 1PN Formby
    Merseyside
    Secretary
    63 Harington Green
    L37 1PN Formby
    Merseyside
    BritishSecretary47125150001
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Secretary
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    BritishAccounting38845730003
    SHERMAN, Jennifer
    1415 West 22nd Street
    Suite 1100
    Oak Brook
    60523
    Illinois Usa
    Secretary
    1415 West 22nd Street
    Suite 1100
    Oak Brook
    60523
    Illinois Usa
    American98253260001
    TURNER, Stephen Paul
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Secretary
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    British109249450003
    WEHRENBERG, Kim
    538 Braemar Avenue
    ILLINOIS Naperville
    Illinois Il 60563
    Usa
    Secretary
    538 Braemar Avenue
    ILLINOIS Naperville
    Illinois Il 60563
    Usa
    UsaAttorney90335000001
    DAVIES WALLIS FOSTER AND CO
    5 Castle Street
    L2 4XE Liverpool
    Secretary
    5 Castle Street
    L2 4XE Liverpool
    37608620001
    BOOKER, John Albert
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    Director
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    BritishCompany Director5944410001
    BUCK, Stephen
    508 Aberdeen Road
    Frankfort
    Illinois 60423
    Usa
    Director
    508 Aberdeen Road
    Frankfort
    Illinois 60423
    Usa
    AmericanExecutive70629810001
    COCKSEDGE, Brian
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    Director
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    EnglandBritishDirector93483600001
    DIXON, John
    12 Thirlington Close
    NE5 4BN Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Thirlington Close
    NE5 4BN Newcastle Upon Tyne
    Tyne & Wear
    BritishAccountant64250670001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUPRE, Daniel Anthony
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanAttorney186758990001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GIBB, Richard
    20821 Oak Lane Drive
    Olympia Fields
    Illinois
    60461
    Usa
    Director
    20821 Oak Lane Drive
    Olympia Fields
    Illinois
    60461
    Usa
    AmericanBusiness Manager74713820001
    GUILE, Peter Richard
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    Director
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    BritishGeneral Manager Director56096610002
    GUILE, Peter Richard
    80 Cheviot View
    Ponteland
    NE20 9BW Newcastle Upon Tyne
    Director
    80 Cheviot View
    Ponteland
    NE20 9BW Newcastle Upon Tyne
    BritishDirector56096610001
    HETHERINGTON, Guy
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    C/O Victor Products Ltd
    England
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    C/O Victor Products Ltd
    England
    EnglandBritishOperations Dir109820740003
    HUDSON, Ian
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesBritishVp Interim Cfo236029260001
    JANEK, David
    22015 Clove Drive
    Frankfort
    Illinois 60423
    Usa
    Director
    22015 Clove Drive
    Frankfort
    Illinois 60423
    Usa
    BritishVice President Finance91754700001
    JORDAN, Keith Stuart
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    Director
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    EnglandBritishManaging Director139201050001
    JORDAN, Margaret Elizabeth
    63 Harington Green
    L37 1PN Formby
    Merseyside
    Director
    63 Harington Green
    L37 1PN Formby
    Merseyside
    BritishSecretary47125150001
    LESTER, Alan Mark Denis
    94 Western Way
    NE20 9LY Ponteland
    Tyne & Wear
    Director
    94 Western Way
    NE20 9LY Ponteland
    Tyne & Wear
    BritishSales Director109249350001
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Director
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    BritishAccounting38845730003
    PASO LUNA, Jose Maria
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    SpainSpanishGeneral Manager296143250001
    ROSS, Joseph John
    415 E Gartner
    Naperville
    60540 Illinois
    Dupage
    Usa
    Director
    415 E Gartner
    Naperville
    60540 Illinois
    Dupage
    Usa
    UsaPresident48660580001
    TURNER, Stephen Paul
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    UkBritishChartered Accountant109249450004
    VINOKUR, Svetlana
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanVp Treasurer238990610001
    WEHRENBERG, Kim
    538 Braemar Avenue
    ILLINOIS Naperville
    Illinois Il 60563
    Usa
    Director
    538 Braemar Avenue
    ILLINOIS Naperville
    Illinois Il 60563
    Usa
    UsaAttorney90335000001
    WILSON, Joseph
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    C/O Victor Products Ltd
    England
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    C/O Victor Products Ltd
    England
    UsaUsaV P G M127774220001
    WOODHEAD, Graham Geoffrey
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    Director
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    United KingdomBritishDirector2703560002

    Who are the persons with significant control of FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Federal Signal Corporation
    West 22nd Street
    Suite 1100
    IL60523 Oak Brook
    1415
    Illinois
    United States
    Apr 06, 2016
    West 22nd Street
    Suite 1100
    IL60523 Oak Brook
    1415
    Illinois
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number0701203
    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.

    What are the latest statements on persons with significant control for FEDERAL SIGNAL UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016Aug 20, 2019The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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