SIEMENS PROTECTION DEVICES LIMITED

SIEMENS PROTECTION DEVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIEMENS PROTECTION DEVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03724899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIEMENS PROTECTION DEVICES LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing

    Where is SIEMENS PROTECTION DEVICES LIMITED located?

    Registered Office Address
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEMENS PROTECTION DEVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VA TECH REYROLLE ACP LIMITEDOct 17, 2000Oct 17, 2000
    VA TECH REYROLLE A, C & P LIMITEDOct 02, 2000Oct 02, 2000
    VA TECH BUSHING LIMITEDMay 21, 1999May 21, 1999
    SANDCO 614 LIMITEDMar 03, 1999Mar 03, 1999

    What are the latest accounts for SIEMENS PROTECTION DEVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SIEMENS PROTECTION DEVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Nov 22, 2018

    • Capital: GBP 6,580,816
    3 pagesSH01

    Director's details changed for Mr Carl Ennis on Aug 29, 2018

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2017 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    37 pagesAA

    Appointment of Mr Carl Ennis as a director on Oct 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Maher as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 10, 2016

    2 pagesAP03

    Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016

    1 pagesTM02

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 6,290,002
    SH01

    Full accounts made up to Sep 30, 2015

    39 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 6,290,002
    SH01

    Full accounts made up to Sep 30, 2014

    40 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 6,290,002
    SH01

    Full accounts made up to Sep 30, 2013

    39 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2012

    33 pagesAA

    Full accounts made up to Sep 30, 2011

    33 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of SIEMENS PROTECTION DEVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    212021650001
    BELL, Martin
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishCompany Director100592850003
    ENNIS, Carl Christopher
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishManaging Director216150220002
    ERKENS, Ingo
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGermanDirector134240060001
    WEIR, Gary Samuel Henderson
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishFinance Director74899150003
    BRANCH, Brian
    1 Crossfield Park
    Windy Nook
    NE10 9SA Gateshead
    Tyne & Wear
    Secretary
    1 Crossfield Park
    Windy Nook
    NE10 9SA Gateshead
    Tyne & Wear
    British75925530001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British167282690001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British51697750003
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Secretary
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    British61088970002
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    BritishLawyer113674630001
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    BritishLegal Advisor113674630001
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Secretary
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    DICKINSON DEES
    Camden House
    Princes Wharf Teesdale
    TS17 6QY Stockton On Tees
    Nominee Secretary
    Camden House
    Princes Wharf Teesdale
    TS17 6QY Stockton On Tees
    900005460001
    BRUCK, Armin Hans Wolfgang, Dr
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    Director
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    GermanCompany Director109600540001
    HEWITT, Colin Thompson
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    Director
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    United KingdomBritishSolicitor146097790001
    JONES, William Stanley
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    Director
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    BritishDirector61089140001
    LAPPIN, James Mcadam
    Nutwood Cottage
    3 Low West Avenue
    NE39 1EA Rowlands Gill
    Tyne & Wear
    Director
    Nutwood Cottage
    3 Low West Avenue
    NE39 1EA Rowlands Gill
    Tyne & Wear
    BritishDirector64169350001
    MACKAY, Kenneth
    34 Moor Road North
    NE3 1AD Gosforth
    Newcastle Upon Tyne
    Director
    34 Moor Road North
    NE3 1AD Gosforth
    Newcastle Upon Tyne
    BritishDirector72076830002
    MAHER, Paul
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritishManaging Director156180230001
    OVERSTALL, Charles Andrew
    Moorside Cottage
    Hollinsclough
    SK17 0RF Buxton
    Derbyshire
    Director
    Moorside Cottage
    Hollinsclough
    SK17 0RF Buxton
    Derbyshire
    BritishManaging Director53604540002
    RAMSAY, Alexander John
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishAccountant91811230002
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Director
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Director
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    BritishDirector36687590001
    SMITH, Ronald
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritishManaging Director109600790001
    STARK, Paulo Ricardo
    Hans-Heroldstr-11a
    Herzogenaurach
    Germany
    Director
    Hans-Heroldstr-11a
    Herzogenaurach
    Germany
    German BrazilianDirector126553370001
    YOUNG, Desmond
    15 Broad Landing
    Market Dock
    NE33 1JL South Shields
    Tyne & Wear
    Director
    15 Broad Landing
    Market Dock
    NE33 1JL South Shields
    Tyne & Wear
    BritishGeneral Manager102828360001

    Who are the persons with significant control of SIEMENS PROTECTION DEVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Apr 06, 2016
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04087989
    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.

    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