Company number 01472039
Status Active
Incorporation Date 9 January 1980
Company Type Private Limited Company
Address HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of FANDSTAN ELECTRIC LIMITED are www.fandstanelectric.co.uk, and www.fandstan-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Lichfield Trent Valley Rail Station is 6.8 miles; to Lichfield City Rail Station is 7.9 miles; to Polesworth Rail Station is 10.2 miles; to Shenstone Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fandstan Electric Limited is a Private Limited Company.
The company registration number is 01472039. Fandstan Electric Limited has been working since 09 January 1980.
The present status of the company is Active. The registered address of Fandstan Electric Limited is Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton On Trent Staffordshire De13 8en. . ISAAC, Michael James is a Secretary of the company. DUGAN, Patrick David is a Director of the company. SEITZ, David Michael is a Director of the company. WEATHERALL, Christopher John is a Director of the company. Secretary TANLAW, The Lady has been resigned. Director BOSTELMANN, Michael John has been resigned. Director TANLAW, The Lady has been resigned. Director TANLAW, The Lord has been resigned. Director TROTTER, Asia Brooke has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Westinghouse Air Brake Technologies Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FANDSTAN ELECTRIC LIMITED Events
09 Jan 2017
Full accounts made up to 30 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Oct 2015
Appointment of Mr Michael James Isaac as a secretary on 1 October 2015
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
20 Dec 1984
Accounts made up to 31 December 1984
06 Apr 1984
Accounts made up to 31 December 1982
17 Jan 1983
Accounts made up to 31 December 1981
08 Dec 1981
Accounts made up to 31 December 1980
09 Jan 1980
Incorporation
6 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied
on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: Unit 1 millfield industrial estate chard somerset.
16 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied
on 15 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1994
Deed of charge over credit balances
Delivered: 23 November 1994
Status: Satisfied
on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
24 February 1992
Assignment
Delivered: 5 March 1992
Status: Satisfied
on 22 May 1997
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…