FEDERAL SIGNAL UK HOLDINGS LIMITED
Overview
Company Name | FEDERAL SIGNAL UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02855390 |
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 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 Address | No |
What were the previous names of FEDERAL SIGNAL UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
VICTOR INDUSTRIES LIMITED | Mar 15, 1994 | Mar 15, 1994 |
TIPOSON LIMITED | Sep 21, 1993 | Sep 21, 1993 |
What are the latest accounts for FEDERAL SIGNAL UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FEDERAL SIGNAL UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for FEDERAL SIGNAL UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 107 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 108 pages | AA | ||
Termination of appointment of Jose Maria Paso Luna as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Hudson as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Appointment of Ms Diane Bonina as a director on May 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jose Maria Paso Luna as a director on May 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Anthony Dupre as a director on May 20, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Svetlana Vinokur as a director on May 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Aug 20, 2019 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Appointment of Mr Ian Hudson as a director on Oct 13, 2017 | 2 pages | AP01 | ||
Appointment of Ms Svetlana Vinokur as a director on Oct 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Turner as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Turner as a secretary on Oct 13, 2017 | 1 pages | TM02 | ||
Who are the officers of FEDERAL SIGNAL UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONINA, Diane | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Lawyer | 296161880001 | ||||
SHERMAN, Jennifer | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | General Counsel | 98253260001 | ||||
DIXON, John | Secretary | 6 Shawbrow Close Dalesford Green NE7 7GW Newcastle Upon Tyne | British | Finance | 64250670002 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
JORDAN, Margaret Elizabeth | Secretary | 63 Harington Green L37 1PN Formby Merseyside | British | Secretary | 47125150001 | |||||
NICHOLSON, Clive | Secretary | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | Accounting | 38845730003 | |||||
SHERMAN, Jennifer | Secretary | 1415 West 22nd Street Suite 1100 Oak Brook 60523 Illinois Usa | American | 98253260001 | ||||||
TURNER, Stephen Paul | Secretary | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | British | 109249450003 | ||||||
WEHRENBERG, Kim | Secretary | 538 Braemar Avenue ILLINOIS Naperville Illinois Il 60563 Usa | Usa | Attorney | 90335000001 | |||||
DAVIES WALLIS FOSTER AND CO | Secretary | 5 Castle Street L2 4XE Liverpool | 37608620001 | |||||||
BOOKER, John Albert | Director | Ivy House 43 Church Street Buckden PE18 9TP Huntingdon Cambridgeshire | British | Company Director | 5944410001 | |||||
BUCK, Stephen | Director | 508 Aberdeen Road Frankfort Illinois 60423 Usa | American | Executive | 70629810001 | |||||
COCKSEDGE, Brian | Director | 3 Northumberland Terrace NE30 4BA Tynemouth Tyne And Wear | England | British | Director | 93483600001 | ||||
DIXON, John | Director | 12 Thirlington Close NE5 4BN Newcastle Upon Tyne Tyne & Wear | British | Accountant | 64250670001 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DUPRE, Daniel Anthony | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Attorney | 186758990001 | ||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GIBB, Richard | Director | 20821 Oak Lane Drive Olympia Fields Illinois 60461 Usa | American | Business Manager | 74713820001 | |||||
GUILE, Peter Richard | Director | 516 Durham Drive Frankfort Il 60423 Usa | British | General Manager Director | 56096610002 | |||||
GUILE, Peter Richard | Director | 80 Cheviot View Ponteland NE20 9BW Newcastle Upon Tyne | British | Director | 56096610001 | |||||
HETHERINGTON, Guy | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne C/O Victor Products Ltd England | England | British | Operations Dir | 109820740003 | ||||
HUDSON, Ian | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | British | Vp Interim Cfo | 236029260001 | ||||
JANEK, David | Director | 22015 Clove Drive Frankfort Illinois 60423 Usa | British | Vice President Finance | 91754700001 | |||||
JORDAN, Keith Stuart | Director | 63 Harington Green Formby L37 1PN Liverpool Silverdale | England | British | Managing Director | 139201050001 | ||||
JORDAN, Margaret Elizabeth | Director | 63 Harington Green L37 1PN Formby Merseyside | British | Secretary | 47125150001 | |||||
LESTER, Alan Mark Denis | Director | 94 Western Way NE20 9LY Ponteland Tyne & Wear | British | Sales Director | 109249350001 | |||||
NICHOLSON, Clive | Director | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | Accounting | 38845730003 | |||||
PASO LUNA, Jose Maria | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Spain | Spanish | General Manager | 296143250001 | ||||
ROSS, Joseph John | Director | 415 E Gartner Naperville 60540 Illinois Dupage Usa | Usa | President | 48660580001 | |||||
TURNER, Stephen Paul | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Uk | British | Chartered Accountant | 109249450004 | ||||
VINOKUR, Svetlana | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Vp Treasurer | 238990610001 | ||||
WEHRENBERG, Kim | Director | 538 Braemar Avenue ILLINOIS Naperville Illinois Il 60563 Usa | Usa | Attorney | 90335000001 | |||||
WILSON, Joseph | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne C/O Victor Products Ltd England | Usa | Usa | V P G M | 127774220001 | ||||
WOODHEAD, Graham Geoffrey | Director | Hammer Cottage RH5 6QX Abinger Hammer Surrey | United Kingdom | British | Director | 2703560002 |
Who are the persons with significant control of FEDERAL SIGNAL UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Federal Signal Corporation | Apr 06, 2016 | West 22nd Street Suite 1100 IL60523 Oak Brook 1415 Illinois United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FEDERAL SIGNAL UK HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 09, 2016 | Aug 20, 2019 | The 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