This company is commonly known as Eriez Magnetics Europe Limited. The company was founded 45 years ago and was given the registration number 01397255. The firm's registered office is in CAERPHILLY. You can find them at Bedwas House Industrial Estate, Bedwas, Caerphilly, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | ERIEZ MAGNETICS EUROPE LIMITED |
---|---|---|
Company Number | : | 01397255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Secretary | 30 June 2021 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 05 May 2020 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 01 August 2013 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 02 August 2022 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 13 February 2024 | Active |
22, Derwyn Las, Bedwas, Caerphilly, Wales, CF83 8HS | Secretary | 19 March 1993 | Active |
34 The Willows, Raglan, NP5 2HB | Secretary | - | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 01 May 2015 | Active |
16 Prince Of Wales Drive, St Fagans, Cardiff, CF5 6GH | Director | 01 July 2007 | Active |
74 Severn View Road, Woolaston, Lydney, GL15 6QB | Director | - | Active |
12 Wakelin Close, St David's Manor, Church Village, CF38 2JN | Director | 01 January 2001 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | 04 March 1994 | Active |
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG | Director | - | Active |
Eriez Manufacturing Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2200, 2200 Asbury Road, Pennsylvania, United States, 16506 |
Nature of control | : |
|
Mr Richard Albert Merwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | American |
Address | : | Bedwas House Industrial Estate, Caerphilly, CF83 8YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.