Background WavePink WaveYellow Wave

FANDSTAN ELECTRIC GROUP LIMITED (01092643)

FANDSTAN ELECTRIC GROUP LIMITED (01092643) is an active UK company. incorporated on 26 January 1973. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FANDSTAN ELECTRIC GROUP LIMITED has been registered for 53 years. Current directors include BRAMLEY, Nichola, SEITZ, David Michael.

Company Number
01092643
Status
active
Type
ltd
Incorporated
26 January 1973
Age
53 years
Address
Howard House Graycar Business Park, Barton Turn, Burton-On-Trent, DE13 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMLEY, Nichola, SEITZ, David Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANDSTAN ELECTRIC GROUP LIMITED

FANDSTAN ELECTRIC GROUP LIMITED is an active company incorporated on 26 January 1973 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FANDSTAN ELECTRIC GROUP LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01092643

LTD Company

Age

53 Years

Incorporated 26 January 1973

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FANDSTAN LIMITED
From: 26 January 1973To: 26 October 2001
Contact
Address

Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-On-Trent, DE13 8EN,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 26 January 1973To: 20 November 2014
Timeline

18 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SEITZ, David Michael

Active
Graycar Business Park, Barton Turn, Burton-On-TrentDE13 8EN
Secretary
Appointed 19 Jul 2021

BRAMLEY, Nichola

Active
Graycar Business Park, Barton Turn, Burton-On-TrentDE13 8EN
Born March 1982
Director
Appointed 23 Feb 2023

SEITZ, David Michael

Active
Air Brake Avenue, WilmerdingPA 15148
Born February 1965
Director
Appointed 05 Jun 2014

ISAAC, Michael James

Resigned
Graycar Business Park, Barton Turn, Burton-On-TrentDE13 8EN
Secretary
Appointed 01 Oct 2015
Resigned 13 Jan 2021

QUINN, Erin

Resigned
Graycar Business Park, Barton Turn, Burton-On-TrentDE13 8EN
Secretary
Appointed 13 Jan 2021
Resigned 19 Jul 2021

TANLAW, The Lady

Resigned
101 Centurion Buildings, LondonSW8 4NZ
Secretary
Appointed N/A
Resigned 05 Jun 2014

BOSTELMANN, Michael John

Resigned
33 West Temple Sheen, LondonSW14 7AP
Born November 1947
Director
Appointed 10 Oct 2001
Resigned 05 Jun 2014

DERBYSHIRE, Andrew Thomas

Resigned
Graycar Business Park, Barton Turn, Burton-On-TrentDE13 8EN
Born September 1971
Director
Appointed 05 Oct 2020
Resigned 23 Feb 2023

DUGAN, Patrick David

Resigned
Air Brake Avenue, WilmerdingPA 15148
Born June 1966
Director
Appointed 05 Jun 2014
Resigned 08 Dec 2021

ISAAC, Michael James

Resigned
Morley Road, DerbyDE21 4TD
Born December 1963
Director
Appointed 26 Jan 2018
Resigned 05 Oct 2020

MACKAY, Brooke Brooke

Resigned
Craven House, LondonWC2N 5AP
Born February 1982
Director
Appointed 22 Mar 2013
Resigned 05 Jun 2014

TANLAW, The Lord

Resigned
101 Centurion Buildings, LondonSW8 4NZ
Born March 1934
Director
Appointed N/A
Resigned 05 Jun 2014

TANLAW, The Lady

Resigned
101 Centurion Buildings, LondonSW8 4NZ
Born September 1942
Director
Appointed N/A
Resigned 05 Jun 2014

TROTTER, Asia Brooke

Resigned
Craven House, LondonWC2N 5AP
Born August 1980
Director
Appointed 22 Mar 2013
Resigned 05 Jun 2014

WEATHERALL, Christopher John

Resigned
Hexthorpe Road, DoncasterDN11 1SL
Born September 1961
Director
Appointed 05 Jun 2014
Resigned 19 Jan 2018

Persons with significant control

1

Air Brake Avenue, Wilmerding

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Auditors Resignation Company
18 May 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Secretary Company
30 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Legacy
9 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288cChange of Particulars
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
19 March 2002
88(2)R88(2)R
Legacy
16 November 2001
88(3)88(3)
Legacy
16 November 2001
88(2)R88(2)R
Memorandum Articles
29 October 2001
MEM/ARTSMEM/ARTS
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
122122
Legacy
29 October 2001
123Notice of Increase in Nominal Capital
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 November 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
6 November 1990
363363
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full Group
1 November 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
7 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Accounts With Made Up Date
12 December 1979
AAAnnual Accounts
Incorporation Company
26 January 1973
NEWINCIncorporation