Background WavePink WaveYellow Wave

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED (02846583)

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED (02846583) is an active UK company. incorporated on 20 August 1993. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SCHNEIDER ELECTRIC BUILDINGS UK LIMITED has been registered for 32 years. Current directors include COXON, Edward David, WHITAKER, Jacqueline Yvette.

Company Number
02846583
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COXON, Edward David, WHITAKER, Jacqueline Yvette
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SCHNEIDER ELECTRIC BUILDINGS UK LIMITED was registered 32 years ago.(SIC: 74990, 99999)

Status

active

Active since 32 years ago

Company No

02846583

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

TAC UK LIMITED
From: 17 January 2006To: 17 October 2009
TOUR ANDOVER CONTROLS LIMITED
From: 31 March 2005To: 17 January 2006
ANDOVER CONTROLS LIMITED
From: 27 August 1996To: 31 March 2005
ANDOVER CONTROLS (EUROPE) LIMITED
From: 20 August 1993To: 27 August 1996
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE
From: 20 August 1993To: 19 July 2017
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Oct 10
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Director Left
Nov 17
Capital Update
Jun 18
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 05 Feb 2015

COXON, Edward David

Active
Stafford Park 5, TelfordTF3 3BL
Born June 1971
Director
Appointed 16 Feb 2012

WHITAKER, Jacqueline Yvette

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

MOORE, Paul Edward

Resigned
44 Claremont Drive, RavenstoneLE67 2ND
Secretary
Appointed 15 Sept 1993
Resigned 29 Oct 1993

NADEN, Garrie Charles

Resigned
105 Clifton Road, NottinghamNG11 6DA
Secretary
Appointed 01 Nov 2007
Resigned 05 Feb 2015

NADEN, Garrie Charles

Resigned
79 Easthorpe Street, NottinghamNG11 6LB
Secretary
Appointed 29 Oct 1993
Resigned 20 Mar 2006

SMITH, Stephen James

Resigned
3 Fletcher Close, ChertseyKT16 0JT
Secretary
Appointed 20 Mar 2006
Resigned 31 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 15 Sept 1993

AZADEHDEL, Basil

Resigned
57 Sandringham Drive, NottinghamNG9 3EJ
Born April 1953
Director
Appointed 15 Sept 1993
Resigned 02 Jun 1995

BATCHELOR, Stuart James

Resigned
2 River Sence Way, CoalvilleLE67 2DB
Born July 1959
Director
Appointed 23 Feb 1995
Resigned 02 Jan 1996

BERARDI, David John

Resigned
Elthorpe House Packhorse Road, Gerards CrossSL9 8HS
Born April 1958
Director
Appointed 08 Sept 2008
Resigned 23 Dec 2011

DUFFILL, Derek John

Resigned
4 Colley Rise, LyddingtonLE15 9LL
Born May 1952
Director
Appointed 20 Sept 2004
Resigned 18 Jan 2008

LA POINTE, William James

Resigned
15 Wright Road, Hollis
Born April 1941
Director
Appointed 16 Jan 1995
Resigned 04 Aug 2004

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 18 Jan 2016
Resigned 31 Mar 2022

MATTES, Donald Alan

Resigned
35 Miller Hill Road, Dover
Born April 1945
Director
Appointed 02 Jan 1996
Resigned 24 Dec 2003

MOORE, Paul Edward

Resigned
44 Claremont Drive, RavenstoneLE67 2ND
Born November 1955
Director
Appointed 15 Sept 1993
Resigned 11 Jan 1995

NADEN, Garrie Charles

Resigned
105 Clifton Road, NottinghamNG11 6DA
Born October 1962
Director
Appointed 29 Oct 1993
Resigned 25 Oct 2017

NICHOLLS, John Vincent

Resigned
Arran, NottinghamNG14 7FW
Born November 1962
Director
Appointed 23 Feb 1995
Resigned 08 Sept 2004

RICHARDSON, Peter Joseph Edward

Resigned
2 Grange Road, WoodthorpeNG5 4FW
Born November 1960
Director
Appointed 01 Sept 1997
Resigned 11 Mar 2005

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, TelfordTF3 3BL
Born August 1960
Director
Appointed 18 Jan 2016
Resigned 31 Mar 2020

SMITH, Stephen James

Resigned
3 Fletcher Close, ChertseyKT16 0JT
Born July 1965
Director
Appointed 01 Jan 2006
Resigned 31 Oct 2007

STRODE, Richard Charles

Resigned
Salisbury Avenue, Westkirby WirralCH48 0QL
Born May 1964
Director
Appointed 18 Jan 2008
Resigned 01 Apr 2010

WIKSTEDT, Jens

Resigned
Nordmannavagen 82, Bjarred
Born August 1958
Director
Appointed 17 Jan 2005
Resigned 31 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Aug 1993
Resigned 15 Sept 1993

Persons with significant control

1

35 Rue Joseph Monier, Rueil Malmaison92500

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
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 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
4 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 June 2018
SH19Statement of Capital
Legacy
6 June 2018
SH20SH20
Legacy
6 June 2018
CAP-SSCAP-SS
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
17 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2009
CONNOTConfirmation Statement Notification
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
288cChange of Particulars
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288cChange of Particulars
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Resolution
29 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 July 2002
AUDAUD
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
22 June 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
123Notice of Increase in Nominal Capital
Legacy
10 November 1993
288288
Legacy
10 November 1993
224224
Memorandum Articles
11 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
287Change of Registered Office
Incorporation Company
20 August 1993
NEWINCIncorporation