AMERICAN POWER CONVERSION UK LIMITED

Register to unlock more data on OkredoRegister

AMERICAN POWER CONVERSION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099871

Incorporation date

12/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon17/11/2022
Application to strike the company off the register
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon04/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon15/06/2020
Change of details for Schneider Electric It Uk Ltd as a person with significant control on 2017-07-10
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/04/2018
Statement of capital on 2018-04-23
dot icon17/04/2018
Statement by Directors
dot icon11/04/2018
Solvency Statement dated 27/03/18
dot icon11/04/2018
Resolutions
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2017-07-19
dot icon09/06/2017
Confirmation statement made on 2016-08-09 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Dale Wrangles as a director on 2015-07-29
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 2015-07-01
dot icon22/06/2015
Appointment of Invensys Secretaries Limited as a secretary on 2015-05-01
dot icon22/06/2015
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-05-01
dot icon03/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/02/2014
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon11/02/2014
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2014-02-11
dot icon23/01/2014
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon21/10/2013
Termination of appointment of Sylvie Perret as a director
dot icon21/10/2013
Appointment of Mr Trevor Lambeth as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Director's details changed for Dale Wrangles on 2012-05-24
dot icon07/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/12/2011
Appointment of Dale Wrangles as a director
dot icon01/12/2011
Termination of appointment of Paul Tyrer as a director
dot icon24/11/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/05/2011
Director's details changed for Sylvie Therese Perret on 2010-10-21
dot icon01/12/2010
Appointment of Sylvie Therese Perret as a director
dot icon27/10/2010
Termination of appointment of Peter Hannaford as a director
dot icon14/10/2010
Resolutions
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Abogado Nominees Limited on 2010-04-11
dot icon07/06/2010
Director's details changed for Paul Anthony Tyrer on 2010-05-15
dot icon30/04/2010
Termination of appointment of Michael Ricci as a director
dot icon08/03/2010
Appointment of Peter Sidney Hannaford as a director
dot icon08/03/2010
Appointment of Paul Anthony Tyrer as a director
dot icon26/01/2010
Termination of appointment of Peter Wexler as a director
dot icon22/01/2010
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 15/05/09; full list of members
dot icon21/05/2009
Director's change of particulars / peter wexler / 16/03/2007
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon27/12/2008
Return made up to 15/05/08; full list of members
dot icon22/10/2008
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Director's particulars changed
dot icon22/06/2006
Return made up to 15/05/06; full list of members
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Resolutions
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
Director resigned
dot icon11/07/2005
Return made up to 15/05/05; full list of members
dot icon31/03/2005
Return made up to 15/05/04; full list of members
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 15/05/03; full list of members
dot icon08/04/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/07/2002
Auditor's resignation
dot icon18/06/2002
Return made up to 15/05/02; full list of members
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/06/2001
Return made up to 15/05/01; full list of members
dot icon27/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/06/2000
Return made up to 15/05/00; full list of members
dot icon21/07/1999
Return made up to 15/05/99; full list of members
dot icon02/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon12/02/1999
Location of register of members (non legible)
dot icon12/02/1999
Registered office changed on 12/02/99 from: milton court bredbury industrial park horsfield way, stockport cheshire, SK6 2SU
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
Director resigned
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon07/01/1999
Certificate of change of name
dot icon19/05/1998
Return made up to 15/05/98; full list of members
dot icon24/02/1998
Full accounts made up to 1997-12-31
dot icon26/06/1997
Return made up to 15/05/97; no change of members
dot icon24/02/1997
Accounts for a medium company made up to 1996-12-31
dot icon21/05/1996
Return made up to 15/05/96; no change of members
dot icon22/02/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Return made up to 15/05/95; full list of members
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Ad 05/12/94--------- £ si 52@5000=260000 £ ic 540000/800000
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
£ nc 540000/800000 05/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 15/05/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1993
Return made up to 15/05/93; no change of members
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1992
Return made up to 15/05/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-12-31
dot icon10/06/1991
Return made up to 15/05/91; full list of members
dot icon04/06/1991
Director resigned
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon06/04/1991
Registered office changed on 06/04/91 from: 11 warwick road old trafford manchester M16 0QQ
dot icon09/01/1991
Ad 12/12/90--------- £ si 98@5000=490000 £ ic 50000/540000
dot icon09/01/1991
Resolutions
dot icon09/01/1991
£ nc 50000/540000 10/12/90
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 15/05/90; full list of members
dot icon02/05/1990
Certificate of change of name
dot icon04/01/1990
Director resigned;new director appointed
dot icon04/01/1990
Ad 05/12/89--------- £ si 8@5000=40000 £ ic 10000/50000
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Conso 30/11/89
dot icon04/01/1990
£ nc 10000/50000 30/11/89
dot icon26/10/1989
Full accounts made up to 1989-05-31
dot icon26/10/1989
Return made up to 31/08/89; full list of members
dot icon12/10/1989
Accounting reference date shortened from 31/05 to 31/12
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
Wd 30/05/89 ad 03/04/89--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon16/02/1989
Registered office changed on 16/02/89 from: 15 warwick road old trafford manchester M16 oqq
dot icon16/02/1989
Full accounts made up to 1988-05-31
dot icon24/01/1989
Return made up to 07/07/88; full list of members
dot icon24/09/1987
Secretary resigned;new secretary appointed
dot icon24/08/1987
New director appointed
dot icon24/08/1987
Accounting reference date notified as 31/05
dot icon05/05/1987
Certificate of change of name
dot icon16/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1987
Registered office changed on 16/04/87 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ
dot icon13/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
30/12/1998 - 03/12/2013
172
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
05/02/2014 - 30/04/2015
352
INVENSYS SECRETARIES LIMITED
Corporate Secretary
30/04/2015 - Present
71
Hannaford, Peter Sidney
Director
28/01/2010 - 30/08/2010
8
Sage, Antoine Marie
Director
14/02/2022 - Present
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN POWER CONVERSION UK LIMITED

AMERICAN POWER CONVERSION UK LIMITED is an(a) Dissolved company incorporated on 12/02/1987 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN POWER CONVERSION UK LIMITED?

toggle

AMERICAN POWER CONVERSION UK LIMITED is currently Dissolved. It was registered on 12/02/1987 and dissolved on 13/02/2023.

Where is AMERICAN POWER CONVERSION UK LIMITED located?

toggle

AMERICAN POWER CONVERSION UK LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does AMERICAN POWER CONVERSION UK LIMITED do?

toggle

AMERICAN POWER CONVERSION UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMERICAN POWER CONVERSION UK LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.