About

Registered Number: 03108928
Date of Incorporation: 02/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Having been setup in 1995, Schneider Electric It Uk Ltd have registered office in Telford, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Bibby, Rachel Marie, Brunet, Jean Louis, Vice President, Bruno, Mesnard, Cellard Du Sordet, Gilles, Coupe, Denis, De Gelis, Dominique, Dugelay, Michel Rene, Graff, Claude Robert, Hazak, Audrey Regine Paule, Mazas, Guy, Sims, Riley Rufus, Taylor, Andrew William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, Rachel Marie 26 June 2013 02 December 2014 1
BRUNET, Jean Louis, Vice President 01 October 1998 08 December 2003 1
BRUNO, Mesnard 01 March 2006 11 January 2010 1
CELLARD DU SORDET, Gilles 04 November 1996 22 September 2000 1
COUPE, Denis 08 October 2010 09 December 2010 1
DE GELIS, Dominique 08 March 2004 01 December 2005 1
DUGELAY, Michel Rene 01 January 1996 27 September 1996 1
GRAFF, Claude Robert 01 January 1996 01 October 1998 1
HAZAK, Audrey Regine Paule 21 December 2010 26 June 2013 1
MAZAS, Guy 08 March 2004 11 January 2010 1
SIMS, Riley Rufus 01 January 1996 01 October 1999 1
TAYLOR, Andrew William 01 October 1999 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 01 July 2015
AP04 - Appointment of corporate secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
RESOLUTIONS - N/A 26 July 2011
CC04 - Statement of companies objects 26 July 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 15 October 2010
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 16 October 2009
CERTNM - Change of name certificate 07 October 2009
RESOLUTIONS - N/A 07 October 2009
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363a - Annual Return 26 October 2005
225 - Change of Accounting Reference Date 15 September 2005
AA - Annual Accounts 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
AA - Annual Accounts 07 June 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 07 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 08 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
123 - Notice of increase in nominal capital 06 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 1999
RESOLUTIONS - N/A 09 November 1998
MEM/ARTS - N/A 09 November 1998
363s - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AUD - Auditor's letter of resignation 03 September 1998
AA - Annual Accounts 27 March 1998
395 - Particulars of a mortgage or charge 11 February 1998
225 - Change of Accounting Reference Date 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
363s - Annual Return 26 October 1997
225 - Change of Accounting Reference Date 19 May 1997
RESOLUTIONS - N/A 03 May 1997
AA - Annual Accounts 03 May 1997
225 - Change of Accounting Reference Date 03 May 1997
AUD - Auditor's letter of resignation 13 January 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
363s - Annual Return 17 October 1996
RESOLUTIONS - N/A 23 September 1996
RESOLUTIONS - N/A 23 September 1996
RESOLUTIONS - N/A 23 September 1996
225 - Change of Accounting Reference Date 12 September 1996
RESOLUTIONS - N/A 02 April 1996
RESOLUTIONS - N/A 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
123 - Notice of increase in nominal capital 02 April 1996
288 - N/A 28 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
RESOLUTIONS - N/A 05 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
MEM/ARTS - N/A 05 December 1995
CERTNM - Change of name certificate 29 November 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.