About

Registered Number: 01384703
Date of Incorporation: 17/08/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: The Gro, Newtown, Powys, SY16 3BE

 

Based in Powys, Nidec Industrial Automation Uk Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". The business has 16 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAY, Martyn 24 June 2020 - 1
PICKERING, Anthony Paul 01 August 2018 - 1
BRAYSHAW, Robert 01 October 1991 01 August 1998 1
BRIGGS, Michael 02 August 2017 01 August 2018 1
DAVIS, Anthony John, Dr 14 January 1993 19 January 1996 1
FLETCHER, Ian 16 January 1996 27 January 1999 1
GALLAGHER, John Anthony 19 March 2008 31 December 2014 1
MAGER, Mark Robert 01 January 2015 04 August 2017 1
MILLARD, Robert 16 January 1996 12 April 1999 1
RYAN, Michael Keith N/A 14 January 1993 1
SEWELL, Philip N/A 01 October 1991 1
SHUTER, Paul Richard 01 August 2001 01 July 2006 1
SMITH, Joseph William 16 January 1996 11 February 1999 1
TILLISON, Roy 01 October 1997 12 December 2000 1
WILSON, Rhidian Stephen 02 August 2017 24 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PARSONS-JAEGER, Deanna 01 August 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 May 2018
AA01 - Change of accounting reference date 16 January 2018
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 28 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 June 2015
RESOLUTIONS - N/A 01 June 2015
CC04 - Statement of companies objects 01 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
CERTNM - Change of name certificate 02 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 25 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 15 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 March 2006
AA - Annual Accounts 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2004
363s - Annual Return 20 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 16 July 2002
AUD - Auditor's letter of resignation 21 June 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 16 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288 - N/A 19 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 14 May 1996
287 - Change in situation or address of Registered Office 17 April 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 August 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 23 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 28 April 1993
288 - N/A 25 January 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 09 June 1992
288 - N/A 01 November 1991
288 - N/A 28 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
288 - N/A 31 May 1990
288 - N/A 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 08 November 1989
288 - N/A 15 May 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1988
CERTNM - Change of name certificate 13 November 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
288 - N/A 10 February 1987
288 - N/A 18 October 1986
MISC - Miscellaneous document 17 August 1978
NEWINC - New incorporation documents 17 August 1978

Mortgages & Charges

Description Date Status Charge by
Charge 24 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.