NIDEC SR DRIVES LTD. - HARROGATE


Company Profile Company Filings

Overview

NIDEC SR DRIVES LTD. is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
NIDEC SR DRIVES LTD. was incorporated 43 years ago on 12/09/1980 and has the registered number: 01517273. The accounts status is FULL and accounts are next due on 31/03/2024.

NIDEC SR DRIVES LTD. - HARROGATE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

UNIT I-4B
HARROGATE
HG2 8RB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SWITCHED RELUCTANCE DRIVES LIMITED (until 08/02/2011)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL PAUL TANKARD Sep 1970 British Director 2015-04-01 CURRENT
DR PHILLIP GEORGE DICKINSON Apr 1967 British Director 2022-09-26 CURRENT
RONY MAYOLLE Secretary 2022-09-26 CURRENT
MRS RACHEL ANN PIMM-JONES Secretary 2021-04-16 UNTIL 2022-07-29 RESIGNED
MR PAUL ANDREW RAWLINS Oct 1965 British Director 2017-10-01 UNTIL 2021-04-16 RESIGNED
MRS RACHEL ANN PIMM-JONES Apr 1983 British Director 2021-04-16 UNTIL 2022-07-29 RESIGNED
CALVIN THEODORE PEACHEE Aug 1946 Us Citizen Director 2008-01-14 UNTIL 2010-09-27 RESIGNED
MICHAEL LEO MCCLELLAND May 1962 British Director 2006-09-29 UNTIL 2008-10-28 RESIGNED
WILLIAM JOSEPH ROBERT SCHNYDER Nov 1942 Us Citizen Director 1994-07-25 UNTIL 2008-01-14 RESIGNED
MALCOLM IAN WALL Jan 1954 British Secretary 2009-03-03 UNTIL 2018-01-01 RESIGNED
WILLIAM FREDERICK RAY Dec 1941 British Secretary RESIGNED
MR PAUL ANDREW RAWLINS Secretary 2018-01-01 UNTIL 2021-04-16 RESIGNED
MR MICHAEL JAMES TURNER Jul 1964 British Director 2008-10-28 UNTIL 2019-03-31 RESIGNED
MR GERALD LIDSTER Jun 1941 British Secretary 1993-05-12 UNTIL 2009-03-03 RESIGNED
MR GEOFFREY THOMAS BROWN Jul 1955 British Director 2008-10-28 UNTIL 2019-03-31 RESIGNED
ROY JOHN BLAKE Dec 1951 British Director RESIGNED
MR SIDNEY JOHN AMBORT Nov 1960 American Director 2018-08-17 UNTIL 2022-07-29 RESIGNED
MR BRIAN ANTHONY WEUBBELS May 1972 American Director 2018-08-17 UNTIL 2022-07-29 RESIGNED
GEORGE WILLIAM BUCKLEY Feb 1947 Us Citizen Director 1994-07-25 UNTIL 1997-08-29 RESIGNED
MR PRADEEP KUMAR SOOD Jun 1953 American Director 2010-09-27 UNTIL 2012-12-31 RESIGNED
JOHN MICHAEL STEPHENSON Feb 1937 British Director RESIGNED
MR. DAVID MARK SUGDEN Mar 1959 British Director 2008-10-28 UNTIL 2012-07-30 RESIGNED
PETER JOHN LAWRENSON Mar 1933 British Director RESIGNED
MALCOLM IAN WALL Jan 1954 British Director 2010-09-27 UNTIL 2017-09-30 RESIGNED
MR DARRYL WEINRICH Jul 1965 American Director 2016-10-21 UNTIL 2018-08-17 RESIGNED
MR GREG LEVINE Nov 1973 American Director 2013-01-01 UNTIL 2018-08-17 RESIGNED
MR GEOFFREY BRYAN WALTER HAINES Jun 1929 British Director RESIGNED
MR WILLIAM HITTIE Dec 1963 American Director 2016-10-21 UNTIL 2018-05-11 RESIGNED
RICHARD ALAN HEPPE Aug 1949 Us Citizen Director 2008-01-14 UNTIL 2016-10-21 RESIGNED
DAVID OLOF GIFFORD Nov 1942 Us Citizen Director 1994-07-25 UNTIL 2008-01-14 RESIGNED
MR ROBERT JOSEPH ELLIOTT Mar 1957 United States Director 2010-09-27 UNTIL 2016-10-21 RESIGNED
MR IAN ROBERTSON ELLIOT Aug 1936 British Director RESIGNED
OLIVIER DELAGE Oct 1949 French Director 1994-07-25 UNTIL 2002-07-31 RESIGNED
MR STEPHEN PAUL CUMMINS Feb 1969 British Director 2017-10-20 UNTIL 2021-02-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nidec Motor Holdings Corporation 2016-04-06 Kyoto-Shi   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PANNAL GOLF CLUB(HARROGATE)LIMITED(THE) PANNAL Active SMALL 93110 - Operation of sports facilities
FRANCIS W BIRKETT & SONS LIMITED WEST MIDLANDS Active FULL 24530 - Casting of light metals
00269496 LIMITED LONDON Dissolved... GROUP 3002 - Manufacture computers & process equipment
CRITCHLEY, SHARP & TETLOW LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WALTER FRANK & SONS LIMITED WEST MIDLANDS Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
EMERSON ELECTRIC U.K. LIMITED LONDON Active FULL 32990 - Other manufacturing n.e.c.
CARCLO ZEPHYR LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRAY LECTROHEAT LIMITED LONDON Active DORMANT 74990 - Non-trading company
DALE ELECTRIC INTERNATIONAL LIMITED WOKING ENGLAND Active DORMANT 70100 - Activities of head offices
EMERSON UK TRUSTEES LIMITED LONDON Active DORMANT 65300 - Pension funding
NIDEC RELUCTANCE MOTORS LTD. NORTH YORKSHIRE Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities
EMERSON HOLDING COMPANY LIMITED LONDON Active FULL 70100 - Activities of head offices
ARMORY BLAISE LONDON Active DORMANT 74990 - Non-trading company
PANCREDIT SYSTEMS LTD. WORTHING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
DIGITAL APPLIANCE CONTROLS (UK) LIMITED LONDON Active FULL 70100 - Activities of head offices
NIDEC SR DRIVES MANUFACTURING LTD. LONDON Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CASSIOPAE LIMITED LONDON Active DORMANT 62012 - Business and domestic software development
KINETEK UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ACTIVE TRANSDUCER RESEARCH LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 26400 - Manufacture of consumer electronics

Free Reports Available

Report Date Filed Date of Report Assets
NIDEC_SR_DRIVES_LTD - Accounts 2024-05-25 31-03-2023 £5,464,817 Cash £6,759,133 equity
Nidec SR Drives Ltd - Period Ending 2022-03-31 2023-07-01 31-03-2022 £4,639,828 Cash £6,485,461 equity
Nidec SR Drives Ltd - Period Ending 2021-03-31 2022-04-01 31-03-2021 £4,355,935 Cash £6,009,648 equity
Nidec SR Drives Ltd - Period Ending 2020-03-31 2021-03-30 31-03-2020 £828,247 Cash £5,520,467 equity
Nidec SR Drives Ltd - Period Ending 2019-03-31 2019-12-20 31-03-2019 £513,033 Cash £5,102,688 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISABILITY ACTION YORKSHIRE NORTH YORKSHIRE Active SMALL 87300 - Residential care activities for the elderly and disabled
M.A.D. DESIGN CO. LIMITED HARROGATE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ABF EUROPE LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
INTER CERAMICA LIMITED HARROGATE Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
MUZO WORKS LIMITED HARROGATE ENGLAND Active DORMANT 31010 - Manufacture of office and shop furniture
ROBICA LIMITED HARROGATE UNITED KINGDOM Active MICRO ENTITY 47520 - Retail sale of hardware, paints and glass in specialised stores
REVO KITCHENS LIMITED HARROGATE ENGLAND Active DORMANT 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise