SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED

SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED

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

    Company NameSCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04790504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELL SYSTEMS LTDFeb 26, 2007Feb 26, 2007
    KELL STUDIOS LIMITEDJun 06, 2003Jun 06, 2003

    What are the latest accounts for SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SCHNEIDER ELECTRIC IT MANUFACTURING UK 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

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 22, 2023 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Sep 27, 2023

    • Capital: GBP 3.20
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Michael George Gulwell on Mar 16, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Change of details for Schneider Electric It Uk Ltd as a person with significant control on Jul 10, 2017

    2 pagesPSC05

    Who are the officers of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    GULWELL, Michael George
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish148490090003
    RICCI, Michael John
    Fairgrounds Road
    02892 West Kingston
    132
    Rhode Island
    United States
    Director
    Fairgrounds Road
    02892 West Kingston
    132
    Rhode Island
    United States
    United StatesAmerican69785400001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    CROUCH, Genevieve Rachel
    8 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    Secretary
    8 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    British75595990002
    MACDONALD, John Mackenzie
    Regency House
    Mere Park Dedmere Road
    SL7 1FS Marlow
    Bucks
    Secretary
    Regency House
    Mere Park Dedmere Road
    SL7 1FS Marlow
    Bucks
    British125157390001
    TYRER, Paul Anthony
    175 Ashford Road
    TW18 1RS Laleham
    Barnside House
    Middlesex
    United Kingdom
    Secretary
    175 Ashford Road
    TW18 1RS Laleham
    Barnside House
    Middlesex
    United Kingdom
    159719870001
    WRANGLES, Dale
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    Secretary
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    163663540001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    DE L'HERMITE, Francois Marie Joseph
    Rue Abbe Cuchet
    Noyarey
    133
    38360
    France
    Director
    Rue Abbe Cuchet
    Noyarey
    133
    38360
    France
    FranceFrench149979210001
    KENDALL, Stephen Michael
    49 Sandygate Park Road
    S10 5TX Sheffield
    South Yorkshire
    Director
    49 Sandygate Park Road
    S10 5TX Sheffield
    South Yorkshire
    United KingdomBritish45430610001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    United Kingdom
    Director
    Stafford Park 5
    TF3 3BL Telford
    C/O Schneider Electric Limited
    Shropshire
    United Kingdom
    EnglandBritish85777080001
    MACDONALD, John Mackenzie
    Regency House
    Mere Park Dedmere Road
    SL7 1FS Marlow
    Bucks
    Director
    Regency House
    Mere Park Dedmere Road
    SL7 1FS Marlow
    Bucks
    United KingdomBritish125157390002
    MYERS, Jonathan David
    38 Norfolk Avenue
    N15 6JX London
    Director
    38 Norfolk Avenue
    N15 6JX London
    United KingdomBritish68353570001
    O'COIMIN, David
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomIrish149924060001
    PELLEGRIN, Cecile Marie Christine
    Avenue Jean Kuntzmann
    38334 Saint-Ismier Cedex
    140
    France
    Director
    Avenue Jean Kuntzmann
    38334 Saint-Ismier Cedex
    140
    France
    FranceFrench175424450001
    PERRET, Sylvie Therese
    Rue Albert Einstein
    38320 Eybens
    24
    France
    Director
    Rue Albert Einstein
    38320 Eybens
    24
    France
    FranceFrench149971880001
    PLATTFAUT, Ederhard Walter, Dr
    Habsburgerstrasse 3
    FOREIGN Munich
    Bavaria 80801
    Germany
    Director
    Habsburgerstrasse 3
    FOREIGN Munich
    Bavaria 80801
    Germany
    GermanyGerman117569620001
    ROBINSON, James Cawton
    Seamoor Farm
    Brown Bank Lane
    BD20 0NN Silsden
    West Yorkshire
    Director
    Seamoor Farm
    Brown Bank Lane
    BD20 0NN Silsden
    West Yorkshire
    United KingdomBritish78226130001
    TYRER, Paul Anthony
    175 Ashford Road
    TW18 1RS Laleham
    Barnside House
    Middlesex
    United Kingdom
    Director
    175 Ashford Road
    TW18 1RS Laleham
    Barnside House
    Middlesex
    United Kingdom
    United KingdomBritish114890680001
    WALSH, Timothy Alan
    Flat 3 Chanters
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Director
    Flat 3 Chanters
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    EnglandBritish97659970001
    WRANGLES, Dale
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    Director
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    United KingdomBritish163663550002

    Who are the persons with significant control of SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric Stafford Park 5
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric Stafford Park 5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03108928
    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.

    Does SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • R.M.W.F. Limited
    Transactions
    • May 08, 2009Registration of a charge (395)
    • Sep 27, 2023Satisfaction of a charge (MR04)
    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
    • R.M.W.F. Limited
    Transactions
    • Nov 08, 2008Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Rmwf Limited
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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