Background WavePink WaveYellow Wave

SCHNEIDER ELECTRIC CONTROLS UK LIMITED (00739180)

SCHNEIDER ELECTRIC CONTROLS UK LIMITED (00739180) is an active UK company. incorporated on 29 October 1962. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). SCHNEIDER ELECTRIC CONTROLS UK LIMITED has been registered for 63 years.

Company Number
00739180
Status
active
Type
ltd
Incorporated
29 October 1962
Age
63 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER ELECTRIC CONTROLS UK LIMITED

SCHNEIDER ELECTRIC CONTROLS UK LIMITED is an active company incorporated on 29 October 1962 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). SCHNEIDER ELECTRIC CONTROLS UK LIMITED was registered 63 years ago.(SIC: 27510)

Status

active

Active since 63 years ago

Company No

00739180

LTD Company

Age

63 Years

Incorporated 29 October 1962

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

INVENSYS CONTROLS UK LTD
From: 29 October 2001To: 1 November 2016
INVENSYS CLIMATE CONTROLS LIMITED
From: 2 February 2000To: 29 October 2001
SIEBE CLIMATE CONTROLS LIMITED
From: 5 April 1998To: 2 February 2000
APPLIANCE COMPONENTS LIMITED
From: 29 October 1962To: 5 April 1998
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 10 March 2015To: 19 July 2017
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 10 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 29 October 1962To: 24 August 2010
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
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 No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
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
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363aAnnual Return
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Auditors Resignation Company
24 April 2001
AUDAUD
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363aAnnual Return
Legacy
7 February 2001
288cChange of Particulars
Legacy
7 February 2001
288cChange of Particulars
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288cChange of Particulars
Legacy
17 February 2000
288cChange of Particulars
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
244244
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288cChange of Particulars
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
287Change of Registered Office
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
244244
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363aAnnual Return
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Auditors Resignation Company
16 February 1994
AUDAUD
Legacy
16 February 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
403aParticulars of Charge Subject to s859A
Legacy
2 August 1991
403aParticulars of Charge Subject to s859A
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Accounts With Made Up Date
17 December 1985
AAAnnual Accounts
Accounts With Made Up Date
17 November 1984
AAAnnual Accounts
Accounts With Made Up Date
15 October 1983
AAAnnual Accounts
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Accounts With Made Up Date
19 November 1981
AAAnnual Accounts
Accounts With Made Up Date
7 November 1980
AAAnnual Accounts
Accounts With Made Up Date
21 November 1979
AAAnnual Accounts
Accounts With Made Up Date
20 December 1978
AAAnnual Accounts
Legacy
29 January 1971
395Particulars of Mortgage or Charge
Miscellaneous
29 October 1962
MISCMISC