Company Information for ELUMATEC UNITED KINGDOM LIMITED
UNIT 1 INTEGRA THORNTON CHASE, LINFORD WOOD, MILTON KEYNES, MK14 6FD,
|
Company Registration Number
02661167
Private Limited Company
Active |
Company Name | |
---|---|
ELUMATEC UNITED KINGDOM LIMITED | |
Legal Registered Office | |
UNIT 1 INTEGRA THORNTON CHASE LINFORD WOOD MILTON KEYNES MK14 6FD Other companies in MK10 | |
Company Number | 02661167 | |
---|---|---|
Company ID Number | 02661167 | |
Date formed | 1991-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB600553582 |
Last Datalog update: | 2024-03-06 09:05:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN LAURENCE NEASHAM |
||
PHILIP CHARLES HEAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES HEAVEY |
Company Secretary | ||
BERND RENZ |
Director | ||
RONALD DONATH |
Director | ||
EUGEN LUTZ |
Director | ||
PAUL DOUGLAS JARVIS |
Director | ||
PAUL DOUGLAS JARVIS |
Company Secretary | ||
KARL HEINZ STURTZ |
Director | ||
ROBERT STEPHEN SCOTT |
Director | ||
DEREK ROBERT PARSONS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C-MOL (UK) LTD | Director | 2008-04-01 | CURRENT | 2004-02-24 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAOLO BIANCHI | ||
DIRECTOR APPOINTED MR NEBOJSA WOSEL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR. PAOLO BIANCHI | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NICHOLLS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NICHOLLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMAN WOLSTEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. ROMAN WOLSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES HEAVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Parton on 2019-03-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LAURENCE NEASHAM on 2019-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Europa Business Park Maidstone Road Kingston Milton Keynes MK10 0BD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR NEIL PARTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-16 | |
AP03 | Appointment of Mr Stephen Laurence Neasham as company secretary on 2018-03-01 | |
TM02 | Termination of appointment of Philip Charles Heavey on 2018-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AAMD | Amended full accounts made up to 2015-12-31 | |
ANNOTATION | Part Rectified | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Sec 519 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERND RENZ | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED MR BERND RENZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DONATH | |
AR01 | 07/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR RONALD DONATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGEN LUTZ | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUGEN LUTZ / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES HEAVEY / 07/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: BILTON WAY DALLOW ROAD LUTON BEDFORDSHIRE LU1 1UU | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED STURTZ ELUMATEC UNITED KINGDOM L IMITED CERTIFICATE ISSUED ON 28/09/98 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/95 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH | |
CERTNM | COMPANY NAME CHANGED ELUMATEC UK LIMITED CERTIFICATE ISSUED ON 28/11/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LONG TERM LICENT TO SUB-LET | Satisfied | ING LEASE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 ELUMATEC UNITED KINGDOM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
401 - OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
401 - OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MACHINE ACCESS & TOOLS |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84571090 | Machining centres for working metal (excl. horizontal machining centres) | |||
84571090 | Machining centres for working metal (excl. horizontal machining centres) | |||
84571090 | Machining centres for working metal (excl. horizontal machining centres) | |||
84571090 | Machining centres for working metal (excl. horizontal machining centres) | |||
84571090 | Machining centres for working metal (excl. horizontal machining centres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |