SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED
Overview
| Company Name | SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04790504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELL SYSTEMS LTD | Feb 26, 2007 | Feb 26, 2007 |
| KELL STUDIOS LIMITED | Jun 06, 2003 | Jun 06, 2003 |
What are the latest accounts for SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SCHNEIDER ELECTRIC IT MANUFACTURING UK 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 | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Dec 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on Sep 27, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Michael George Gulwell on Mar 16, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Schneider Electric It Uk Ltd as a person with significant control on Jul 10, 2017 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| GULWELL, Michael George | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 148490090003 | |||||||||
| RICCI, Michael John | Director | Fairgrounds Road 02892 West Kingston 132 Rhode Island United States | United States | American | 69785400001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| CROUCH, Genevieve Rachel | Secretary | 8 Gossmore Walk SL7 1QZ Marlow Buckinghamshire | British | 75595990002 | ||||||||||
| MACDONALD, John Mackenzie | Secretary | Regency House Mere Park Dedmere Road SL7 1FS Marlow Bucks | British | 125157390001 | ||||||||||
| TYRER, Paul Anthony | Secretary | 175 Ashford Road TW18 1RS Laleham Barnside House Middlesex United Kingdom | 159719870001 | |||||||||||
| WRANGLES, Dale | Secretary | Peel Crescent SG14 3EE Bengeo 31 Hertford United Kingdom | 163663540001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| DE L'HERMITE, Francois Marie Joseph | Director | Rue Abbe Cuchet Noyarey 133 38360 France | France | French | 149979210001 | |||||||||
| KENDALL, Stephen Michael | Director | 49 Sandygate Park Road S10 5TX Sheffield South Yorkshire | United Kingdom | British | 45430610001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford C/O Schneider Electric Limited Shropshire United Kingdom | England | British | 85777080001 | |||||||||
| MACDONALD, John Mackenzie | Director | Regency House Mere Park Dedmere Road SL7 1FS Marlow Bucks | United Kingdom | British | 125157390002 | |||||||||
| MYERS, Jonathan David | Director | 38 Norfolk Avenue N15 6JX London | United Kingdom | British | 68353570001 | |||||||||
| O'COIMIN, David | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | Irish | 149924060001 | |||||||||
| PELLEGRIN, Cecile Marie Christine | Director | Avenue Jean Kuntzmann 38334 Saint-Ismier Cedex 140 France | France | French | 175424450001 | |||||||||
| PERRET, Sylvie Therese | Director | Rue Albert Einstein 38320 Eybens 24 France | France | French | 149971880001 | |||||||||
| PLATTFAUT, Ederhard Walter, Dr | Director | Habsburgerstrasse 3 FOREIGN Munich Bavaria 80801 Germany | Germany | German | 117569620001 | |||||||||
| ROBINSON, James Cawton | Director | Seamoor Farm Brown Bank Lane BD20 0NN Silsden West Yorkshire | United Kingdom | British | 78226130001 | |||||||||
| TYRER, Paul Anthony | Director | 175 Ashford Road TW18 1RS Laleham Barnside House Middlesex United Kingdom | United Kingdom | British | 114890680001 | |||||||||
| WALSH, Timothy Alan | Director | Flat 3 Chanters West Street SL7 2BS Marlow Buckinghamshire | England | British | 97659970001 | |||||||||
| WRANGLES, Dale | Director | Peel Crescent SG14 3EE Bengeo 31 Hertford United Kingdom | United Kingdom | British | 163663550002 |
Who are the persons with significant control of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric It Uk Ltd | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric Stafford Park 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 05, 2009 Delivered On May 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £3,750.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit | Created On Nov 06, 2008 Delivered On Nov 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £3,750.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 07, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £3750.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 26, 2004 Delivered On May 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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