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

ESCATEC MECHATRONICS LIMITED

WYCLIFFE INDUSTRIAL PARK, LEICESTER ROAD, LUTTERWORTH, LE17 4HG,
Company Registration Number
01780413
Private Limited Company
Active

Company Overview

About Escatec Mechatronics Ltd
ESCATEC MECHATRONICS LIMITED was founded on 1983-12-22 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Escatec Mechatronics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESCATEC MECHATRONICS LIMITED
 
Legal Registered Office
WYCLIFFE INDUSTRIAL PARK
LEICESTER ROAD
LUTTERWORTH
LE17 4HG
Other companies in MK42
 
Telephone01455 555500
 
Previous Names
JJS MANUFACTURING LIMITED06/05/2022
JJS ELECTRONICS LIMITED18/09/2017
Filing Information
Company Number 01780413
Company ID Number 01780413
Date formed 1983-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:57:39
Primary Source:Companies House
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 ESCATEC MECHATRONICS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES DABSON
Company Secretary 2009-07-16
SIMON JAMES DABSON
Director 2007-07-16
STEPHEN JAMES GREAVES
Director 1996-09-24
CHRISTOPHER MICHAEL JOHNSON
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS MARTIN
Director 2006-02-22 2017-07-14
JOHN GORDON MAYES
Director 2007-07-16 2016-10-14
DEREK WILLIAMS
Director 2006-02-22 2011-11-03
JOHN ARTHUR BOYER
Company Secretary 1991-09-03 2009-07-16
JOHN ANTHONY BUTCHER
Director 1991-09-03 2007-07-16
JOSEPH GRAY
Director 1995-11-10 2002-03-27
ROBERT MAXWELL LAMIN
Director 2000-10-11 2002-03-27
MATTHEW SCOTT
Director 1995-11-10 2002-03-27
JOHN HENRY CRUTCHLEY
Director 1991-09-03 1995-10-27
BRENDA BUTCHER
Director 1991-09-03 1994-12-07
NORMAN WILFRED BUTCHER
Director 1991-09-03 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES DABSON C.B.L. ELECTRONICS LIMITED Company Secretary 2009-05-06 CURRENT 1975-03-05 Active - Proposal to Strike off
SIMON JAMES DABSON JJS MANUFACTURING LIMITED Company Secretary 2009-05-06 CURRENT 1994-10-07 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON ELECTRONICS MANUFACTURING LIMITED Company Secretary 2006-05-11 CURRENT 2006-05-11 Dissolved 2017-12-19
SIMON JAMES DABSON PARAGON MANUFACTURING LIMITED Company Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
SIMON JAMES DABSON RFID COMPONENTS LIMITED Company Secretary 2006-03-31 CURRENT 1994-03-24 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON TEST SOLUTIONS LTD Company Secretary 2006-03-31 CURRENT 1997-03-21 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON ELECTRONICS LIMITED Company Secretary 2006-03-31 CURRENT 1991-09-13 Active - Proposal to Strike off
SIMON JAMES DABSON JJS MANUFACTURING (BEDFORD) LIMITED Company Secretary 2002-02-25 CURRENT 1991-03-11 Active - Proposal to Strike off
SIMON JAMES DABSON RFID COMPONENTS LIMITED Director 2016-10-14 CURRENT 1994-03-24 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON TEST SOLUTIONS LTD Director 2016-10-14 CURRENT 1997-03-21 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON ELECTRONICS MANUFACTURING LIMITED Director 2016-10-14 CURRENT 2006-05-11 Dissolved 2017-12-19
SIMON JAMES DABSON PARAGON MANUFACTURING LIMITED Director 2016-10-14 CURRENT 2006-05-11 Active - Proposal to Strike off
SIMON JAMES DABSON PARAGON ELECTRONICS LIMITED Director 2016-10-14 CURRENT 1991-09-13 Active - Proposal to Strike off
SIMON JAMES DABSON ALCAEUS HOLDINGS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
SIMON JAMES DABSON VIGILANT COMPONENTS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
SIMON JAMES DABSON C.B.L. ELECTRONICS LIMITED Director 2007-07-16 CURRENT 1975-03-05 Active - Proposal to Strike off
SIMON JAMES DABSON JJS MANUFACTURING LIMITED Director 2007-07-16 CURRENT 1994-10-07 Active - Proposal to Strike off
SIMON JAMES DABSON JJS MANUFACTURING (BEDFORD) LIMITED Director 2002-02-25 CURRENT 1991-03-11 Active - Proposal to Strike off
SIMON JAMES DABSON MACROE WINDOWS LIMITED Director 1994-06-01 CURRENT 1978-03-03 Liquidation
STEPHEN JAMES GREAVES ALCAEUS HOLDINGS LIMITED Director 2016-08-10 CURRENT 2016-07-08 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON ALCAEUS HOLDINGS LIMITED Director 2016-08-10 CURRENT 2016-07-08 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON JJS ELECTRONICS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON VIGILANT COMPONENTS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON C.B.L. ELECTRONICS LIMITED Director 2007-07-16 CURRENT 1975-03-05 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON JJS MANUFACTURING LIMITED Director 2007-07-16 CURRENT 1994-10-07 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON PARAGON ELECTRONICS MANUFACTURING LIMITED Director 2006-05-11 CURRENT 2006-05-11 Dissolved 2017-12-19
CHRISTOPHER MICHAEL JOHNSON PARAGON MANUFACTURING LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON PARAGON TEST SOLUTIONS LTD Director 1997-04-29 CURRENT 1997-03-21 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON RFID COMPONENTS LIMITED Director 1994-04-06 CURRENT 1994-03-24 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON PARAGON ELECTRONICS LIMITED Director 1992-09-13 CURRENT 1991-09-13 Active - Proposal to Strike off
CHRISTOPHER MICHAEL JOHNSON JJS MANUFACTURING (BEDFORD) LIMITED Director 1992-03-11 CURRENT 1991-03-11 Active - Proposal to Strike off

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
2024-01-04CESSATION OF PARAGON ELECTRONICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE GEORGES ALBIN
2023-11-23CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-08-08Director's details changed for Mr Charles Alexandre Albin on 2023-07-01
2023-08-07Director's details changed for Mr Stephen James Greaves on 2023-07-01
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Paragon House Wolseley Road Kempston Bedford MK42 7UP
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CERTNMCompany name changed jjs manufacturing LIMITED\certificate issued on 06/05/22
2022-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-0723/12/21 STATEMENT OF CAPITAL GBP 2230085.75
2022-01-07SH0123/12/21 STATEMENT OF CAPITAL GBP 2230085.75
2021-12-20Current accounting period extended from 30/09/21 TO 31/12/21
2021-12-20AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017804130023
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DABSON
2021-05-07TM02Termination of appointment of Simon James Dabson on 2021-05-07
2021-05-07AP01DIRECTOR APPOINTED MR CHARLES ALEXANDRE ALBIN
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-08CH01Director's details changed for Mr Simon James Dabson on 2019-02-25
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES DABSON on 2019-02-25
2019-01-28CH01Director's details changed for Mr Simon James Dabson on 2019-01-24
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-01PSC07CESSATION OF BAXCOL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130024
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 9761.75
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-07PSC02Notification of Paragon Electronics Limited as a person with significant control on 2017-08-22
2017-11-03PSC07CESSATION OF BAXCOL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03PSC02Notification of Baxcol Limited as a person with significant control on 2016-04-06
2017-11-02PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01PSC05Change of details for Baxcol Ltd as a person with significant control on 2016-04-06
2017-09-18RES15CHANGE OF COMPANY NAME 18/04/21
2017-09-18CERTNMCOMPANY NAME CHANGED JJS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 18/09/17
2017-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-31CH01Director's details changed for Stephen James Greaves on 2017-07-06
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS MARTIN
2017-06-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON MAYES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 9761.75
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130023
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130022
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130021
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017804130020
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130020
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130019
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017804130019
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 9761.75
2015-10-12AR0103/09/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 9761.75
2014-09-17AR0103/09/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-24AR0103/09/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-10AR0103/09/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS
2011-11-04AR0103/09/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30AR0103/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAMS / 03/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS MARTIN / 03/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GREAVES / 03/09/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-02363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-31288aSECRETARY APPOINTED SIMON JAMES DABSON
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY JOHN BOYER
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-10-02363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WOLSELEY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7UP
2008-09-12363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2008-09-12288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BOYER / 06/05/2007
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-24225PREVSHO FROM 31/12/2007 TO 30/09/2007
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: WYCLIFFE INDUSTRIAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HG
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2005-09-21363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-09-24363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2001-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-18363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/00
2000-10-20363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-10-17288aNEW DIRECTOR APPOINTED
2000-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards




Licences & Regulatory approval
We could not find any licences issued to ESCATEC MECHATRONICS 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 ESCATEC MECHATRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding BARCLAYS BANK PLC
2016-10-14 Outstanding CHRISTOPHER JOHNSON (AS SECURITY TRUSTEE)
2016-10-14 Outstanding JOHN MAYES
2016-10-13 Outstanding BARCLAYS BANK PLC
2016-09-21 Outstanding BARCLAYS BANK PLC
2016-09-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 2013-02-27 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2009-02-27 Satisfied CLOSE LEASING LIMITED
DEBENTURE DEED 2001-01-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-10-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH NOVEMBER 1996 ISSUED BY THE COMPANY 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-28 Satisfied BARCLAYS BANK PLC
GUARANTEE 1995-02-10 Satisfied BRENDA BUTCHER, JAMES CHRISTOPHER BUTCHER, ANNELIESE LORRAINE BUTCHER, STEVEN ANDREW BUTCHERAND RONALD NOEL BURBECK
BOOKS DEBTS DEBENTURE 1995-01-09 Satisfied TSB COMMERCIAL FINANCE LIMITED
CHARGE OF ASSIGNMENT 1993-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-12 Satisfied MIDLAND BANK PLC
CHARGE 1984-06-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ESCATEC MECHATRONICS LIMITED

Intangible Assets
Patents
We have not found any records of ESCATEC MECHATRONICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ESCATEC MECHATRONICS LIMITED owns 1 domain names.

jjselectronics.co.uk  

Trademarks
We have not found any records of ESCATEC MECHATRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCATEC MECHATRONICS 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 (26120 - Manufacture of loaded electronic boards) as ESCATEC MECHATRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESCATEC MECHATRONICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESCATEC MECHATRONICS 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 ESCATEC MECHATRONICS 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.