This company is commonly known as Elumatec United Kingdom Limited. The company was founded 32 years ago and was given the registration number 02661167. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1 Integra Thornton Chase, Linford Wood, Milton Keynes, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | ELUMATEC UNITED KINGDOM LIMITED |
---|---|---|
Company Number | : | 02661167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Integra Thornton Chase, Linford Wood, Milton Keynes, England, MK14 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Integra, Thornton Chase, Linford Wood, Milton Keynes, England, MK14 6FD | Secretary | 01 March 2018 | Active |
Unit 1 Integra, Thornton Chase, Linford Wood, Milton Keynes, England, MK14 6FD | Director | 12 December 2018 | Active |
Elumatec Ag, Pinacher Str. 61, 75417 Muhlacker, Germany, | Director | 05 March 2024 | Active |
7 Chapel Close, Silverstone, NN12 8DW | Secretary | 27 October 2004 | Active |
27 Highfield Road, Sandridge, St Albans, AL4 9BX | Secretary | 17 December 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 November 1991 | Active |
Unit 1 Integra, Thornton Chase, Linford Wood, Milton Keynes, England, MK14 6FD | Director | 14 July 2022 | Active |
Europa Business Park, Maidstone Road Kingston, Milton Keynes, MK10 0BD | Director | 04 December 2009 | Active |
7 Chapel Close, Silverstone, NN12 8DW | Director | 01 October 1992 | Active |
27 Highfield Road, Sandridge, St Albans, AL4 9BX | Director | 17 December 1991 | Active |
Elu Holdings Gmbh, D7130, Muhlacher, Germany, | Director | 01 January 1995 | Active |
Elumatec Ag, Pinacher Strasse 61, 75417 Muhlacker, Germany, | Director | 26 February 2021 | Active |
24 Towers Road, Hatch End, Pinner, HA5 4SJ | Director | 17 December 1991 | Active |
61, Pinacher Strasse, Muhlacker-Lomersheim, Germany, D75417 | Director | 12 April 2013 | Active |
26 Greenway, Braunston, Daventry, NN11 7JT | Director | 01 April 1997 | Active |
Linzer Strasse 24, 53577 Neustadt, Germany, | Director | 07 November 1995 | Active |
61, Pinacher Str., 75417, Muhlacker, Germany, | Director | 28 January 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person secretary company with change date. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.