About

Registered Number: 01407228
Date of Incorporation: 30/12/1978 (45 years and 3 months ago)
Company Status: Active
Registered Address: Stafford Park 5, Telford Shropshire, TF3 3BL

 

Founded in 1978, Schneider Electric Ltd are based in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 9 directors listed as Coxon, Edward, Barbey, Philippe, Bernard, Patrick, Dutheil De La Rochere, Gael Marie Gerard, Frenehard, Jacques Jean Julien, Joulot, Jean Louis, Oakes, Martin Christopher, Pilaud, Eric Jean, Stein, Roland in the Companies House registry. Schneider Electric Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Edward 01 October 2011 - 1
BARBEY, Philippe 01 July 2000 14 August 2002 1
BERNARD, Patrick 01 January 1994 12 December 1996 1
DUTHEIL DE LA ROCHERE, Gael Marie Gerard 04 January 2001 31 January 2007 1
FRENEHARD, Jacques Jean Julien 01 July 1994 31 August 1998 1
JOULOT, Jean Louis 01 January 1994 05 June 1996 1
OAKES, Martin Christopher N/A 24 March 1994 1
PILAUD, Eric Jean 31 December 1997 01 August 1999 1
STEIN, Roland 01 January 2000 01 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 16 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 29 February 2016
AA - Annual Accounts 15 July 2015
AP04 - Appointment of corporate secretary 22 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 16 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
SH01 - Return of Allotment of shares 28 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 April 2005
AUD - Auditor's letter of resignation 15 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 06 May 2003
AUD - Auditor's letter of resignation 13 February 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
363s - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 27 October 1999
CERTNM - Change of name certificate 28 May 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 25 June 1996
288 - N/A 25 June 1996
288 - N/A 28 February 1996
288 - N/A 16 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 13 April 1995
288 - N/A 19 September 1994
288 - N/A 19 September 1994
AA - Annual Accounts 02 August 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
363s - Annual Return 16 June 1994
288 - N/A 22 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 09 March 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
RESOLUTIONS - N/A 21 January 1994
RESOLUTIONS - N/A 21 January 1994
123 - Notice of increase in nominal capital 21 January 1994
CERTNM - Change of name certificate 31 December 1993
AA - Annual Accounts 12 August 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363b - Annual Return 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
288 - N/A 13 March 1992
287 - Change in situation or address of Registered Office 07 January 1992
RESOLUTIONS - N/A 06 January 1992
MEM/ARTS - N/A 06 January 1992
123 - Notice of increase in nominal capital 06 January 1992
CERTNM - Change of name certificate 31 December 1991
CERTNM - Change of name certificate 31 December 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
288 - N/A 10 January 1991
288 - N/A 01 June 1990
AA - Annual Accounts 22 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 22 May 1990
CERTNM - Change of name certificate 02 January 1990
CERTNM - Change of name certificate 02 January 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 23 March 1989
288 - N/A 31 August 1988
288 - N/A 16 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1988
288 - N/A 07 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
288 - N/A 05 October 1987
287 - Change in situation or address of Registered Office 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1987
288 - N/A 23 June 1987
288 - N/A 08 April 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
288 - N/A 11 June 1986
AA - Annual Accounts 21 October 1983
AA - Annual Accounts 12 February 1983
AA - Annual Accounts 13 November 1981
NEWINC - New incorporation documents 30 December 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 January 2012 Fully Satisfied

N/A

Guarantee & debenture 19 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.