ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Schneider Electric Energy Holdings UK Limited

Schneider Electric Energy Holdings UK Limited is a dissolved company incorporated on 3 September 2010 with the registered office located in Telford, Shropshire. Schneider Electric Energy Holdings UK Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 14 February 2023 (2 years 8 months ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
07364474
Private limited company
Age
15 years
Incorporated 3 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Stafford Park 5
Telford
Shropshire
TF3 3BL
Address changed on 8 Feb 2022 (3 years ago)
Previous address was
Telephone
08706088608
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Jan 1978
Director • Chief Financial Officer UK & I • French • Lives in England • Born in Sep 1982
Schneider Electric (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B T R Property Holdings Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Invensys International Holdings Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Crompton Parkinson Limited
Kelly Jean Becker, Invensys Secretaries Limited, and 1 more are mutual people.
Active
Invensys Limited
Kelly Jean Becker, Invensys Secretaries Limited, and 1 more are mutual people.
Active
Hawker Siddeley Properties Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Schneider Electric Systems UK Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Hawker Siddeley Management Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
BTR Industries Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Years 8 Months Ago on 14 Feb 2023
Voluntary Gazette Notice
2 Years 10 Months Ago on 29 Nov 2022
Application To Strike Off
2 Years 11 Months Ago on 17 Nov 2022
Confirmation Submitted
3 Years Ago on 6 Sep 2022
Dormant Accounts Submitted
3 Years Ago on 8 Apr 2022
Trevor Lambeth Resigned
3 Years Ago on 31 Mar 2022
Antoine Marie Sage Appointed
3 Years Ago on 15 Feb 2022
Registers Moved To Inspection Address
3 Years Ago on 8 Feb 2022
Inspection Address Changed
3 Years Ago on 7 Feb 2022
Invensys Secretaries Limited Details Changed
8 Years Ago on 31 Oct 2016
Get Credit Report
Discover Schneider Electric Energy Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Feb 2023
First Gazette notice for voluntary strike-off
Submitted on 29 Nov 2022
Application to strike the company off the register
Submitted on 17 Nov 2022
Confirmation statement made on 3 September 2022 with no updates
Submitted on 6 Sep 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 8 Apr 2022
Termination of appointment of Trevor Lambeth as a director on 31 March 2022
Submitted on 31 Mar 2022
Appointment of Antoine Marie Sage as a director on 15 February 2022
Submitted on 4 Mar 2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
Submitted on 8 Feb 2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
Submitted on 7 Feb 2022
Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
Submitted on 5 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year