PEPPERL+FUCHS MANUFACTURING UK LIMITED
WEDNESBURY WALSALL LIMITED

Hellopages » West Midlands » Walsall » WS10 7SU

Company number 03863397
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address UNIT 8 WOODS BANK TRADING ESTATE, WODEN ROAD WEST, WEDNESBURY, WEST MIDLANDS, WS10 7SU
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr John Ryan as a director on 1 December 2015. The most likely internet sites of PEPPERL+FUCHS MANUFACTURING UK LIMITED are www.pepperlfuchsmanufacturinguk.co.uk, and www.pepperl-fuchs-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Cradley Heath Rail Station is 6.7 miles; to Birmingham Snow Hill Rail Station is 7.7 miles; to Birmingham New Street Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pepperl Fuchs Manufacturing Uk Limited is a Private Limited Company. The company registration number is 03863397. Pepperl Fuchs Manufacturing Uk Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Pepperl Fuchs Manufacturing Uk Limited is Unit 8 Woods Bank Trading Estate Woden Road West Wednesbury West Midlands Ws10 7su. . BOYLE, Amanda Lesley is a Secretary of the company. BOYLE, Amanda Lesley is a Director of the company. RYAN, John is a Director of the company. Secretary HOLDSWORTH, Glenys has been resigned. Secretary HOLDSWORTH, Glenys has been resigned. Secretary POWER, Gordon has been resigned. Secretary WHORROD, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBRECHT, Stefan has been resigned. Director BALDASSARRA, Antonio Fillippo has been resigned. Director BEST, Hermann has been resigned. Director WHORROD, Robert has been resigned. Director WHORROD, Roger Brian has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
BOYLE, Amanda Lesley
Appointed Date: 03 August 2012

Director
BOYLE, Amanda Lesley
Appointed Date: 08 December 2009
56 years old

Director
RYAN, John
Appointed Date: 01 December 2015
52 years old

Resigned Directors

Secretary
HOLDSWORTH, Glenys
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Secretary
HOLDSWORTH, Glenys
Resigned: 30 June 2004
Appointed Date: 01 December 2000

Secretary
POWER, Gordon
Resigned: 03 August 2012
Appointed Date: 30 June 2004

Secretary
WHORROD, Robert
Resigned: 01 December 2000
Appointed Date: 22 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
ALBRECHT, Stefan
Resigned: 31 October 2015
Appointed Date: 22 January 2014
57 years old

Director
BALDASSARRA, Antonio Fillippo
Resigned: 07 June 2013
Appointed Date: 01 January 2013
64 years old

Director
BEST, Hermann
Resigned: 31 March 2015
Appointed Date: 08 December 2009
62 years old

Director
WHORROD, Robert
Resigned: 08 December 2009
Appointed Date: 19 November 2000
53 years old

Director
WHORROD, Roger Brian
Resigned: 30 April 2000
Appointed Date: 22 October 1999
83 years old

Persons With Significant Control

Pepperl+Fuchs Gmbh
Notified on: 22 October 2016
Nature of control: Ownership of shares – 75% or more

PEPPERL+FUCHS MANUFACTURING UK LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Appointment of Mr John Ryan as a director on 1 December 2015
04 Dec 2015
Termination of appointment of Stefan Albrecht as a director on 31 October 2015
20 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,195,000

...
... and 74 more events
06 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Feb 2000
Accounting reference date extended from 31/10/00 to 31/12/00
06 Feb 2000
Registered office changed on 06/02/00 from: cornwallis road west bromwich west midlands B70 7JF
25 Oct 1999
Secretary resigned
22 Oct 1999
Incorporation

PEPPERL+FUCHS MANUFACTURING UK LIMITED Charges

10 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Charge of deposit
Delivered: 5 December 2003
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 July 2000
Mortgage debenture
Delivered: 5 August 2000
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…