Background WavePink WaveYellow Wave

FEDERAL ELECTRIC LIMITED (00603083)

FEDERAL ELECTRIC LIMITED (00603083) is an active UK company. incorporated on 18 April 1958. with registered office in Shropshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FEDERAL ELECTRIC LIMITED has been registered for 67 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00603083
Status
active
Type
ltd
Incorporated
18 April 1958
Age
67 years
Address
Stafford Park 5, Shropshire, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERAL ELECTRIC LIMITED

FEDERAL ELECTRIC LIMITED is an active company incorporated on 18 April 1958 with the registered office located in Shropshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FEDERAL ELECTRIC LIMITED was registered 67 years ago.(SIC: 64209)

Status

active

Active since 67 years ago

Company No

00603083

LTD Company

Age

67 Years

Incorporated 18 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

FEDERAL ELECTRIC (HOLDINGS) LIMITED
From: 18 April 1958To: 31 December 1978
Contact
Address

Stafford Park 5 Telford Shropshire, TF3 3BL,

Timeline

14 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Apr 58
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Capital Update
May 18
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Owner Exit
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 12 Nov 2014

HALL, David Anthony

Active
Telford, ShropshireTF3 3BL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

DEAVES, Martin Christopher

Resigned
80 East Park Farm Drive, ReadingRG10 9US
Secretary
Appointed 16 Feb 2002
Resigned 02 Apr 2007

HILL, Robert Victor Crosby

Resigned
8 Station Court, NewportTF10 7RZ
Secretary
Appointed N/A
Resigned 27 Aug 1991

SANDS, Caroline Ann

Resigned
Stafford Park 5, ShropshireTF3 3BL
Secretary
Appointed 02 Apr 2007
Resigned 12 Nov 2014

VAN RISTELL, David

Resigned
The Eyrie 4 Osprey Grove, Apley Castle ParkTF1 6ND
Secretary
Appointed 27 Aug 1991
Resigned 17 Feb 2002

BARANOWSKI, Russell Michael

Resigned
74 St Leonards CrescentFOREIGN
Born March 1938
Director
Appointed N/A
Resigned 05 Dec 1991

BECKER, Kelly Jean

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born January 1978
Director
Appointed 30 Dec 2022
Resigned 02 Feb 2026

BENJELLOUN, Allal

Resigned
70 Claremont Road, LondonN6 5BY
Born November 1973
Director
Appointed 02 Apr 2007
Resigned 31 Mar 2009

DEAVES, Martin Christopher

Resigned
80 East Park Farm Drive, ReadingRG10 9US
Born October 1951
Director
Appointed 16 Feb 2002
Resigned 02 Apr 2007

DELANEY, Patrick David

Resigned
25 Deardon Way, ReadingRG2 9HF
Born December 1947
Director
Appointed N/A
Resigned 05 Dec 1991

GARDNER, Peter Barrington

Resigned
The Oaks Conquermoor, NewportTF10 8PG
Born February 1942
Director
Appointed 01 Aug 1995
Resigned 31 Dec 2000

GOUGH, Christopher Charles

Resigned
Shrubbery Cottage, WolverhamptonWV8 2DA
Born February 1951
Director
Appointed N/A
Resigned 01 Jan 1994

HILL, Robert Victor Crosby

Resigned
8 Station Court, NewportTF10 7RZ
Born March 1956
Director
Appointed N/A
Resigned 27 Aug 1991

LAMBETH, Trevor

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2022

NICOD, Jacques

Resigned
18 Cottesmore Gardens, LondonW8 5PR
Born August 1944
Director
Appointed 05 Dec 1991
Resigned 31 Jul 1995

RAFUSE, Maynard Elwood

Resigned
60 Eaton Square, LondonSW1W 9BG
Born August 1935
Director
Appointed N/A
Resigned 05 Dec 1991

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SANDS, Caroline Ann

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born August 1960
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2020

VAN RISTELL, David

Resigned
The Eyrie 4 Osprey Grove, Apley Castle ParkTF1 6ND
Born January 1946
Director
Appointed 05 Dec 1991
Resigned 17 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Legacy
18 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2018
SH19Statement of Capital
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
24 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
6 September 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 2004
AUDAUD
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
13 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
288288
Legacy
30 July 1990
363363
Legacy
26 March 1990
288288
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
25 January 1989
288288
Legacy
13 June 1988
403aParticulars of Charge Subject to s859A
Legacy
22 March 1988
288288
Legacy
22 March 1988
363363
Accounts With Accounts Type Full Group
22 March 1988
AAAnnual Accounts
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Accounts With Accounts Type Full Group
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
7 July 1986
288288
Certificate Change Of Name Company
27 September 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 1958
NEWINCIncorporation