Siebe Protec Limited TELFORD


Siebe Protec started in year 1964 as Private Limited Company with registration number 00793345. The Siebe Protec company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Telford at Schneider Electric. Postal code: TF3 3BL. Since Fri, 24th Sep 1999 Siebe Protec Limited is no longer carrying the name Standard Wholesale Electrical (supplies) Company (the).

The firm has one director. Antoine S., appointed on 15 February 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger J. who worked with the the firm until 14 September 1993.

Siebe Protec Limited Address / Contact

Office Address Schneider Electric
Office Address2 Stafford Park 5
Town Telford
Post code TF3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00793345
Date of Incorporation Wed, 26th Feb 1964
Industry Non-trading company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Antoine S.

Position: Director

Appointed: 15 February 2022

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 1993

Trevor L.

Position: Director

Appointed: 31 March 2014

Resigned: 31 March 2022

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2014

John C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2005

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

Timothy S.

Position: Director

Appointed: 23 September 1999

Resigned: 30 October 2002

Rachel S.

Position: Director

Appointed: 23 September 1999

Resigned: 31 December 2014

Richard C.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2003

James B.

Position: Director

Appointed: 02 July 1999

Resigned: 30 March 2001

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 14 May 1999

James T.

Position: Director

Appointed: 14 September 1993

Resigned: 24 September 1999

Robert B.

Position: Director

Appointed: 14 September 1993

Resigned: 31 December 1997

Roger J.

Position: Secretary

Appointed: 01 March 1992

Resigned: 14 September 1993

Jon B.

Position: Director

Appointed: 01 March 1992

Resigned: 14 September 1993

Anthony B.

Position: Director

Appointed: 01 March 1992

Resigned: 14 September 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Invensys International Holdings Limited from Telford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Invensys International Holdings Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00057410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Standard Wholesale Electrical (supplies) Company (the) September 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements