FEDERAL SIGNAL UK HOLDINGS LIMITED - SOUTH SHIELDS


Company Profile Company Filings

Overview

FEDERAL SIGNAL UK HOLDINGS LIMITED is a Private Limited Company from SOUTH SHIELDS ENGLAND and has the status: Active.
FEDERAL SIGNAL UK HOLDINGS LIMITED was incorporated 30 years ago on 21/09/1993 and has the registered number: 02855390. The accounts status is FULL and accounts are next due on 30/09/2024.

FEDERAL SIGNAL UK HOLDINGS LIMITED - SOUTH SHIELDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3A C/O VICTOR PRODUCTS LTD, TYNE DOCK EAST SIDE
SOUTH SHIELDS
TYNE AND WEAR
NE33 5SQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNIFER SHERMAN Dec 1964 American Director 2007-12-19 CURRENT
MS DIANE BONINA Dec 1963 American Director 2022-05-20 CURRENT
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1993-09-21 UNTIL 1993-10-22 RESIGNED
JOSEPH JOHN ROSS Sep 1945 Usa Director 1996-05-31 UNTIL 2004-01-21 RESIGNED
JOSEPH WILSON Aug 1957 Usa Director 2007-12-19 UNTIL 2014-04-08 RESIGNED
MR JOSE MARIA PASO LUNA Jul 1961 Spanish Director 2022-05-20 UNTIL 2022-11-03 RESIGNED
ALAN MARK DENIS LESTER Jul 1965 British Director 2005-11-18 UNTIL 2008-03-31 RESIGNED
CLIVE NICHOLSON Feb 1957 Director 1994-05-09 UNTIL 1999-05-31 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1993-09-21 UNTIL 1993-10-22 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1993-09-21 UNTIL 1993-10-22 RESIGNED
MR STEPHEN PAUL TURNER Nov 1969 British Director 2008-04-01 UNTIL 2017-10-13 RESIGNED
KIM WEHRENBERG Dec 1951 Secretary 2002-02-01 UNTIL 2004-10-01 RESIGNED
MR STEPHEN PAUL TURNER Nov 1969 British Secretary 2005-11-01 UNTIL 2017-10-13 RESIGNED
JENNIFER SHERMAN Dec 1964 American Secretary 2004-10-01 UNTIL 2005-11-01 RESIGNED
CLIVE NICHOLSON Feb 1957 Secretary 1994-05-09 UNTIL 1999-05-31 RESIGNED
JOHN DIXON Feb 1965 Secretary 1999-05-17 UNTIL 2002-02-28 RESIGNED
MARGARET ELIZABETH JORDAN May 1954 Secretary 1993-10-22 UNTIL 1994-02-14 RESIGNED
DAVIES WALLIS FOSTER AND CO Secretary 1994-02-14 UNTIL 1994-02-26 RESIGNED
GRAHAM GEOFFREY WOODHEAD May 1931 British Director 1994-03-02 UNTIL 1996-05-31 RESIGNED
MS SVETLANA VINOKUR Jul 1979 American Director 2017-10-13 UNTIL 2021-05-12 RESIGNED
KIM WEHRENBERG Dec 1951 Director 1996-05-31 UNTIL 2004-10-01 RESIGNED
MR KEITH STUART JORDAN Jun 1952 British Director 1993-10-22 UNTIL 1999-05-31 RESIGNED
MARGARET ELIZABETH JORDAN May 1954 Director 1993-10-22 UNTIL 1994-02-14 RESIGNED
RICHARD GIBB Mar 1944 American Director 1996-05-31 UNTIL 2002-01-01 RESIGNED
DAVID JANEK Aug 1963 British Director 2004-02-04 UNTIL 2007-12-19 RESIGNED
MR IAN HUDSON Apr 1976 British Director 2017-10-13 UNTIL 2022-07-15 RESIGNED
MR GUY HETHERINGTON Apr 1963 British Director 2005-11-18 UNTIL 2016-05-10 RESIGNED
PETER RICHARD GUILE Feb 1965 British Director 1999-05-17 UNTIL 2001-03-31 RESIGNED
PETER RICHARD GUILE Feb 1965 British Director 2005-11-01 UNTIL 2007-12-19 RESIGNED
MR DANIEL ANTHONY DUPRE Mar 1956 American Director 2014-04-08 UNTIL 2022-05-20 RESIGNED
JOHN DIXON Feb 1965 Director 1999-04-05 UNTIL 2001-03-31 RESIGNED
MR BRIAN COCKSEDGE Oct 1946 British Director 2005-10-01 UNTIL 2009-12-31 RESIGNED
STEPHEN BUCK Oct 1948 American Director 2004-01-22 UNTIL 2006-12-29 RESIGNED
JOHN ALBERT BOOKER Feb 1946 British Director 1994-03-02 UNTIL 1996-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Federal Signal Corporation 2016-04-06 Oak Brook   Illinois Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALLABY GRIP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
BESTOBELL SERVICE CO. LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
VICTOR PRODUCTS HOLDINGS LTD SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
CML INNOVATIVE TECHNOLOGIES LIMITED BURY ST EDMUNDS Active SMALL 27400 - Manufacture of electric lighting equipment
MEGGITT LIMITED COVENTRY ENGLAND Active GROUP 70100 - Activities of head offices
ATLANTIC HOUSE PENSION TRUSTEE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
EXPRESS ENGINEERING (GATESHEAD) LIMITED GATESHEAD Active FULL 25620 - Machining
DEDICATED MICROCOMPUTERS LIMITED BOOTH STREET Dissolved... FULL 27900 - Manufacture of other electrical equipment
MASS CONSULTANTS LIMITED ST. NEOTS Active FULL 62020 - Information technology consultancy activities
WILLHIRE VEHICLE RENTALS LIMITED DARLINGTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
P GROUP LIMITED LEEDS Dissolved... FULL 74990 - Non-trading company
SIGNATURE INDUSTRIES LIMITED MILTON KEYNES Dissolved... FULL 32990 - Other manufacturing n.e.c.
NETWORK TECHNOLOGY LIMITED BURGESS HILL Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CITY TECHNOLOGY HOLDINGS LIMITED BRACKNELL ... DORMANT 70100 - Activities of head offices
SERVELEC LIMITED LOUGHBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
BUDENBERG 4B GROUP LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BUDENBERG 4B TRUSTEES LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GAMBICA B2B COMPLIANCE LTD. LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
VICTOR PRODUCTS LTD SOUTH SHIELDS ENGLAND Active FULL 27400 - Manufacture of electric lighting equipment

Free Reports Available

Report Date Filed Date of Report Assets
Federal Signal UK Holdings Limited - Period Ending 2021-12-31 2022-09-29 31-12-2021 £8,038,052 equity
Federal Signal UK Holdings Limited - Period Ending 2020-12-31 2021-09-29 31-12-2020 £8,378,052 equity
Federal Signal UK Holdings Limited - Period Ending 2019-12-31 2020-10-29 31-12-2019 £8,504,145 equity
Federal Signal UK Holdings Limited - Period Ending 2018-12-31 2019-10-18 31-12-2018 £8,504,145 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTOR PRODUCTS HOLDINGS LTD SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
VICTOR PRODUCTS LTD SOUTH SHIELDS ENGLAND Active FULL 27400 - Manufacture of electric lighting equipment