Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELUMATEC UNITED KINGDOM LIMITED
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 Overview

About Elumatec United Kingdom Ltd
ELUMATEC UNITED KINGDOM LIMITED was founded on 1991-11-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Elumatec United Kingdom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELUMATEC UNITED KINGDOM LIMITED
 
Legal Registered Office
UNIT 1 INTEGRA THORNTON CHASE
LINFORD WOOD
MILTON KEYNES
MK14 6FD
Other companies in MK10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELUMATEC UNITED KINGDOM 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 ELUMATEC UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LAURENCE NEASHAM
Company Secretary 2018-03-01
PHILIP CHARLES HEAVEY
Director 1992-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES HEAVEY
Company Secretary 2004-10-27 2018-03-01
BERND RENZ
Director 2013-04-12 2014-01-27
RONALD DONATH
Director 2009-12-04 2013-04-12
EUGEN LUTZ
Director 1995-01-01 2009-12-04
PAUL DOUGLAS JARVIS
Director 1991-12-17 2004-10-29
PAUL DOUGLAS JARVIS
Company Secretary 1991-12-17 2004-10-27
KARL HEINZ STURTZ
Director 1995-11-07 1998-11-30
ROBERT STEPHEN SCOTT
Director 1997-04-01 1998-09-30
DEREK ROBERT PARSONS
Director 1991-12-17 1995-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-07 1991-12-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-07 1991-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES HEAVEY C-MOL (UK) LTD Director 2008-04-01 CURRENT 2004-02-24 Dissolved 2014-03-18

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR PAOLO BIANCHI
2024-03-05DIRECTOR APPOINTED MR NEBOJSA WOSEL
2023-02-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-27AP01DIRECTOR APPOINTED MR. PAOLO BIANCHI
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NICHOLLS
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NICHOLLS
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLLS
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN WOLSTEIN
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-29AP01DIRECTOR APPOINTED MR. ROMAN WOLSTEIN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES HEAVEY
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-03-12CH01Director's details changed for Mr Neil Parton on 2019-03-08
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LAURENCE NEASHAM on 2019-03-08
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Europa Business Park Maidstone Road Kingston Milton Keynes MK10 0BD
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-12AP01DIRECTOR APPOINTED MR NEIL PARTON
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-03-16PSC08Notification of a person with significant control statement
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-03-09AP03Appointment of Mr Stephen Laurence Neasham as company secretary on 2018-03-01
2018-03-09TM02Termination of appointment of Philip Charles Heavey on 2018-03-01
2018-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-21AAMDAmended full accounts made up to 2015-12-31
2016-06-30ANNOTATIONPart Rectified
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-13AR0107/11/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-17AUDAUDITOR'S RESIGNATION
2015-02-26MISCSec 519
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0107/11/14 ANNUAL RETURN FULL LIST
2014-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BERND RENZ
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-11AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-04-16AP01DIRECTOR APPOINTED MR BERND RENZ
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DONATH
2012-11-15AR0107/11/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-15AR0107/11/11 FULL LIST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-12AR0107/11/10 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-15AP01DIRECTOR APPOINTED MR RONALD DONATH
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGEN LUTZ
2009-11-24AR0107/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGEN LUTZ / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES HEAVEY / 07/11/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-29363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-21363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10288bSECRETARY RESIGNED
2004-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-16363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-12-07288bDIRECTOR RESIGNED
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: BILTON WAY DALLOW ROAD LUTON BEDFORDSHIRE LU1 1UU
1998-10-07288bDIRECTOR RESIGNED
1998-09-25CERTNMCOMPANY NAME CHANGED STURTZ ELUMATEC UNITED KINGDOM L IMITED CERTIFICATE ISSUED ON 28/09/98
1998-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-07288aNEW DIRECTOR APPOINTED
1996-11-26363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-12287REGISTERED OFFICE CHANGED ON 12/12/95 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH
1995-11-27CERTNMCOMPANY NAME CHANGED ELUMATEC UK LIMITED CERTIFICATE ISSUED ON 28/11/95
1995-11-20225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to ELUMATEC UNITED KINGDOM 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 ELUMATEC UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENT TO SUB-LET 2008-10-27 Satisfied ING LEASE (UK) LTD
DEBENTURE 2008-04-15 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1992-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELUMATEC UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of ELUMATEC UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELUMATEC UNITED KINGDOM LIMITED
Trademarks
We have not found any records of ELUMATEC UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELUMATEC UNITED KINGDOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-01-20 GBP £817
Bradford City Council 2014-01-17 GBP £11,045
Bradford City Council 2013-12-23 GBP £515
Bradford City Council 2013-11-08 GBP £921
Bradford City Council 2013-10-18 GBP £776
Bradford City Council 2013-10-14 GBP £4,776
Bradford City Council 2013-08-19 GBP £5,603
Nottingham City Council 2013-06-11 GBP £300
Nottingham City Council 2013-06-11 GBP £224
Nottingham City Council 2013-06-11 GBP £300 401 - OPERATIONAL EQUIPMENT
Nottingham City Council 2013-06-11 GBP £224 401 - OPERATIONAL EQUIPMENT
Nottingham City Council 2012-10-05 GBP £618
Nottingham City Council 2012-10-05 GBP £618 MACHINE ACCESS & TOOLS
Nottingham City Council 2011-09-16 GBP £618 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.

Outgoings
Business Rates/Property Tax
No properties were found where ELUMATEC UNITED KINGDOM 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 ELUMATEC UNITED KINGDOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084571090Machining centres for working metal (excl. horizontal machining centres)
2016-02-0084571090Machining centres for working metal (excl. horizontal machining centres)
2015-10-0084571090Machining centres for working metal (excl. horizontal machining centres)
2015-03-0184571090Machining centres for working metal (excl. horizontal machining centres)
2015-03-0084571090Machining centres for working metal (excl. horizontal machining centres)

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 ELUMATEC UNITED KINGDOM 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 ELUMATEC UNITED KINGDOM 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.