SIEMENS PROTECTION DEVICES LIMITED
Overview
Company Name | SIEMENS PROTECTION DEVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03724899 |
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 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 Address | No |
What were the previous names of SIEMENS PROTECTION DEVICES LIMITED?
Company Name | From | Until |
---|---|---|
VA TECH REYROLLE ACP LIMITED | Oct 17, 2000 | Oct 17, 2000 |
VA TECH REYROLLE A, C & P LIMITED | Oct 02, 2000 | Oct 02, 2000 |
VA TECH BUSHING LIMITED | May 21, 1999 | May 21, 1999 |
SANDCO 614 LIMITED | Mar 03, 1999 | Mar 03, 1999 |
What are the latest accounts for SIEMENS PROTECTION DEVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SIEMENS PROTECTION DEVICES 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 | 1 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2018
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Carl Ennis on Aug 29, 2018 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 37 pages | AA | ||||||||||||||
Appointment of Mr Carl Ennis as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Maher as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 10, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2015 | 39 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 40 pages | AA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 39 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2012 | 33 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 33 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of SIEMENS PROTECTION DEVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 212021650001 | |||||||
BELL, Martin | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Company Director | 100592850003 | ||||
ENNIS, Carl Christopher | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Managing Director | 216150220002 | ||||
ERKENS, Ingo | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | Director | 134240060001 | ||||
WEIR, Gary Samuel Henderson | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Finance Director | 74899150003 | ||||
BRANCH, Brian | Secretary | 1 Crossfield Park Windy Nook NE10 9SA Gateshead Tyne & Wear | British | 75925530001 | ||||||
CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 167282690001 | ||||||
GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
GRAHAM, Christopher | Secretary | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | British | 61088970002 | ||||||
MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | Lawyer | 113674630001 | |||||
MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | Legal Advisor | 113674630001 | |||||
ROGAN, Eileen Theresa | Nominee Secretary | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 | ||||||
DICKINSON DEES | Nominee Secretary | Camden House Princes Wharf Teesdale TS17 6QY Stockton On Tees | 900005460001 | |||||||
BRUCK, Armin Hans Wolfgang, Dr | Director | Falkenstrasse 26 90522 Oberasbach Germany | German | Company Director | 109600540001 | |||||
HEWITT, Colin Thompson | Director | Middlesbrook Darras Hall Ponteland NE20 9XH Darras Hall 7 Newcastle Upon Tyne | United Kingdom | British | Solicitor | 146097790001 | ||||
JONES, William Stanley | Director | 19 Birney Edge Darras Hall DE20 9JJ Newcastle England | British | Director | 61089140001 | |||||
LAPPIN, James Mcadam | Director | Nutwood Cottage 3 Low West Avenue NE39 1EA Rowlands Gill Tyne & Wear | British | Director | 64169350001 | |||||
MACKAY, Kenneth | Director | 34 Moor Road North NE3 1AD Gosforth Newcastle Upon Tyne | British | Director | 72076830002 | |||||
MAHER, Paul | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | Managing Director | 156180230001 | ||||
OVERSTALL, Charles Andrew | Director | Moorside Cottage Hollinsclough SK17 0RF Buxton Derbyshire | British | Managing Director | 53604540002 | |||||
RAMSAY, Alexander John | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Accountant | 91811230002 | ||||
ROGAN, Eileen Theresa | Nominee Director | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 | ||||||
SELLAR, Nigel Anthony | Director | Low Leazes Leazes Lane NE46 3BA Hexham Northumberland | British | Director | 36687590001 | |||||
SMITH, Ronald | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | Managing Director | 109600790001 | ||||
STARK, Paulo Ricardo | Director | Hans-Heroldstr-11a Herzogenaurach Germany | German Brazilian | Director | 126553370001 | |||||
YOUNG, Desmond | Director | 15 Broad Landing Market Dock NE33 1JL South Shields Tyne & Wear | British | General Manager | 102828360001 |
Who are the persons with significant control of SIEMENS PROTECTION DEVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Va Tech T & D Uk Limited | Apr 06, 2016 | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House 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