Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ELECTRIC ACTUATOR CO LIMITED
Company Information for

THE ELECTRIC ACTUATOR CO LIMITED

C/O GLASSWORKS HOUNSELL LIMITED, PARK LANE, HALESOWEN, WEST MIDLANDS, B63 2QS,
Company Registration Number
00894231
Private Limited Company
Active

Company Overview

About The Electric Actuator Co Ltd
THE ELECTRIC ACTUATOR CO LIMITED was founded on 1966-12-16 and has its registered office in Halesowen. The organisation's status is listed as "Active". The Electric Actuator Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ELECTRIC ACTUATOR CO LIMITED
 
Legal Registered Office
C/O GLASSWORKS HOUNSELL LIMITED
PARK LANE
HALESOWEN
WEST MIDLANDS
B63 2QS
Other companies in BD4
 
Previous Names
ACTUATOR COMPONENTS LIMITED01/10/2014
Filing Information
Company Number 00894231
Company ID Number 00894231
Date formed 1966-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ELECTRIC ACTUATOR CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ELECTRIC ACTUATOR CO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE FOULDS
Company Secretary 2016-12-31
ANDREW RICHARD FOULDS
Director 2014-04-29
JONATHAN MARK GRIBBLE
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CROWTHERS (RIPPONDEN) LIMITED
Company Secretary 2009-01-01 2016-12-31
VERONIQUE SHARP
Director 2014-10-01 2016-03-13
VERONIQUE SHARP
Director 2014-02-17 2014-04-29
DERYCK SHARP
Director 1991-04-05 2013-12-25
PETER PHILIP HAMMOND
Company Secretary 1991-04-05 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD FOULDS ACTUATOR CONTROL GEAR LIMITED Director 2014-01-20 CURRENT 1961-11-17 Dissolved 2015-11-03
ANDREW RICHARD FOULDS V SHARP LTD Director 2014-01-20 CURRENT 1957-10-03 Dissolved 2016-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Notification of Glassworks Equipment Limited as a person with significant control on 2022-09-01
2023-02-21CESSATION OF RICHARD JOHN BRINKMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Bolling Road Bradford West Yorkshire BD4 7BZ
2022-09-29DIRECTOR APPOINTED MR WILLIAM ROBERT BRINKMAN
2022-09-29DIRECTOR APPOINTED MR OLIVER GEORGES BRINKMAN
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BRINKMAN
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BRINKMAN
2022-09-29AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BRINKMAN
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Bolling Road Bradford West Yorkshire BD4 7BZ
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GRIBBLE
2022-09-26CESSATION OF CHRSITINE ANNE FOULDS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC07CESSATION OF CHRSITINE ANNE FOULDS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GRIBBLE
2022-09-23PSC07CESSATION OF JONATHAN MARK GRIBBLE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD FOULDS
2022-09-23TM02Termination of appointment of Christine Anne Foulds on 2022-09-01
2022-04-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008942310002
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK GRIBBLE
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-01-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRSITINE ANNE FOULDS
2019-02-01PSC04Change of details for Mr Andrew Richard Foulds as a person with significant control on 2018-02-15
2019-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD FOULDS
2019-01-26PSC07CESSATION OF ANDREW RICHARD FOULDS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008942310001
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008942310002
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008942310001
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20SH0120/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-18AP01DIRECTOR APPOINTED MR JONATHAN MARK GRIBBLE
2017-01-18TM02Termination of appointment of Crowthers (Ripponden) Limited on 2016-12-31
2017-01-18AP03Appointment of Mrs Christine Anne Foulds as company secretary on 2016-12-31
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE SHARP
2015-05-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MRS VERONIQUE SHARP
2015-02-20AA01Previous accounting period shortened from 31/12/15 TO 31/01/15
2014-12-23AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-22AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-10-01RES15CHANGE OF NAME 30/09/2014
2014-10-01CERTNMCOMPANY NAME CHANGED ACTUATOR COMPONENTS LIMITED CERTIFICATE ISSUED ON 01/10/14
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE SHARP
2014-04-29AP01DIRECTOR APPOINTED MR ANDREW RICHARD FOULDS
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0117/03/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MRS VERONIQUE SHARP
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK SHARP
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18AR0117/03/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04AR0117/03/12 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-24AR0117/03/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0117/03/10 FULL LIST
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWTHERS LIMITED / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERYCK SHARP / 01/04/2010
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-23288aSECRETARY APPOINTED CROWTHERS LIMITED
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY PETER HAMMOND
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-04-05363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-09363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-05-31363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/00
1999-05-20363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-01363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-09363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-25363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-09363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1994-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-13363sRETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-22363sRETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS
1991-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-24363aRETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1990-06-21363RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-19363RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to THE ELECTRIC ACTUATOR CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ELECTRIC ACTUATOR CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE ELECTRIC ACTUATOR CO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ELECTRIC ACTUATOR CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ELECTRIC ACTUATOR CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ELECTRIC ACTUATOR CO LIMITED
Trademarks
We have not found any records of THE ELECTRIC ACTUATOR CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ELECTRIC ACTUATOR CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as THE ELECTRIC ACTUATOR CO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE ELECTRIC ACTUATOR CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE ELECTRIC ACTUATOR CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-12-0084811005Pressure-reducing valves combined with filters or lubricators
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-08-0084128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2018-08-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2018-07-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-05-0085011010Synchronous motors of an output <= 18 W
2018-04-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-03-0085369095
2018-02-0085011099DC motors of an output <= 37,5 W
2017-03-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-11-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-10-0085333900Wirewound variable electrical resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. heating resistors)
2016-09-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2016-07-0084123100Pneumatic power engines and motors, linear-acting, "cylinders"
2016-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2016-05-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-07-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-07-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ELECTRIC ACTUATOR CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ELECTRIC ACTUATOR CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.