Nidec Industrial Automation Uk Limited POWYS


Nidec Industrial Automation Uk started in year 1978 as Private Limited Company with registration number 01384703. The Nidec Industrial Automation Uk company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Powys at The Gro. Postal code: SY16 3BE. Since 28th February 2017 Nidec Industrial Automation Uk Limited is no longer carrying the name Emerson Industrial Automation Uk.

At the moment there are 3 directors in the the firm, namely Martyn C., Anthony P. and Miles A.. In addition one secretary - Deanna P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nidec Industrial Automation Uk Limited Address / Contact

Office Address The Gro
Office Address2 Newtown
Town Powys
Post code SY16 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384703
Date of Incorporation Thu, 17th Aug 1978
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Martyn C.

Position: Director

Appointed: 24 June 2020

Deanna P.

Position: Secretary

Appointed: 01 August 2018

Anthony P.

Position: Director

Appointed: 01 August 2018

Miles A.

Position: Director

Appointed: 02 August 2017

Gareth J.

Position: Director

Appointed: 01 August 2018

Resigned: 29 April 2022

Michael B.

Position: Director

Appointed: 02 August 2017

Resigned: 01 August 2018

Rhidian W.

Position: Director

Appointed: 02 August 2017

Resigned: 24 June 2020

Scott A.

Position: Director

Appointed: 16 February 2015

Resigned: 04 August 2017

Mark M.

Position: Director

Appointed: 01 January 2015

Resigned: 04 August 2017

Christopher B.

Position: Director

Appointed: 14 June 2013

Resigned: 01 August 2018

Enrique V.

Position: Director

Appointed: 14 May 2013

Resigned: 16 February 2015

Philip S.

Position: Director

Appointed: 06 January 2010

Resigned: 28 June 2013

John G.

Position: Director

Appointed: 19 March 2008

Resigned: 31 December 2014

Paul S.

Position: Director

Appointed: 01 August 2001

Resigned: 01 July 2006

Harley S.

Position: Director

Appointed: 10 April 2000

Resigned: 17 May 2000

Willy V.

Position: Director

Appointed: 12 April 1999

Resigned: 31 July 2001

Pierre S.

Position: Director

Appointed: 01 October 1997

Resigned: 14 May 2013

William D.

Position: Director

Appointed: 01 October 1997

Resigned: 25 September 2008

Roy T.

Position: Director

Appointed: 01 October 1997

Resigned: 12 December 2000

Robert M.

Position: Director

Appointed: 16 January 1996

Resigned: 12 April 1999

Ian F.

Position: Director

Appointed: 16 January 1996

Resigned: 27 January 1999

Joseph S.

Position: Director

Appointed: 16 January 1996

Resigned: 11 February 1999

Christopher B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 01 August 2018

Michael R.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 1997

Anthony D.

Position: Director

Appointed: 14 January 1993

Resigned: 19 January 1996

Robert B.

Position: Director

Appointed: 01 October 1991

Resigned: 01 August 1998

David R.

Position: Director

Appointed: 01 October 1991

Resigned: 01 June 1996

Michael R.

Position: Secretary

Appointed: 14 May 1991

Resigned: 01 January 1996

Kenneth B.

Position: Director

Appointed: 14 May 1991

Resigned: 31 July 1994

Philip S.

Position: Director

Appointed: 14 May 1991

Resigned: 01 October 1991

Kevin C.

Position: Director

Appointed: 14 May 1991

Resigned: 16 January 1996

Clement W.

Position: Director

Appointed: 14 May 1991

Resigned: 01 January 1997

Michael R.

Position: Director

Appointed: 14 May 1991

Resigned: 14 January 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Nidec Control Techniques Limited from Newtown, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nidec Control Techniques Limited

The Gro Pool Road, Newtown, Powys, SY16 3BE, Wales

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 01236886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Emerson Industrial Automation Uk February 28, 2017
Control Techniques Drives February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements