About

Registered Number: 02846583
Date of Incorporation: 20/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Schneider Electric Buildings Uk Ltd was founded on 20 August 1993 with its registered office in Telford, it's status in the Companies House registry is set to "Active". Schneider Electric Buildings Uk Ltd has 11 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Edward David 16 February 2012 - 1
BATCHELOR, Stuart James 23 February 1995 02 January 1996 1
BERARDI, David John 08 September 2008 23 December 2011 1
LA POINTE, William James 16 January 1995 04 August 2004 1
MATTES, Donald Alan 02 January 1996 24 December 2003 1
MOORE, Paul Edward 15 September 1993 11 January 1995 1
NADEN, Garrie Charles 29 October 1993 25 October 2017 1
RICHARDSON, Peter Joseph Edward 01 September 1997 11 March 2005 1
SMITH, Stephen James 01 January 2006 31 October 2007 1
STRODE, Richard Charles 18 January 2008 01 April 2010 1
WIKSTEDT, Jens 17 January 2005 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 06 June 2018
SH19 - Statement of capital 06 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2018
CAP-SS - N/A 06 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 06 November 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 16 August 2016
MR04 - N/A 25 February 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 July 2015
AP04 - Appointment of corporate secretary 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 18 October 2010
TM01 - Termination of appointment of director 17 October 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 31 October 2009
CERTNM - Change of name certificate 17 October 2009
CONNOT - N/A 17 October 2009
RESOLUTIONS - N/A 10 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
CERTNM - Change of name certificate 17 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 August 2005
CERTNM - Change of name certificate 31 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 08 October 2003
363s - Annual Return 30 August 2002
RESOLUTIONS - N/A 29 July 2002
AUD - Auditor's letter of resignation 29 July 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 September 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 August 1996
CERTNM - Change of name certificate 26 August 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 04 July 1995
288 - N/A 04 July 1995
288 - N/A 22 June 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 09 February 1995
363s - Annual Return 10 August 1994
288 - N/A 10 August 1994
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
123 - Notice of increase in nominal capital 16 November 1993
288 - N/A 10 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1993
MEM/ARTS - N/A 11 October 1993
CERTNM - Change of name certificate 01 October 1993
CERTNM - Change of name certificate 01 October 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
287 - Change in situation or address of Registered Office 30 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.