UKBizDB.co.uk

ERIEZ MAGNETICS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Secretary30 June 2021Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director05 May 2020Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director01 August 2013Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director02 August 2022Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director13 February 2024Active
22, Derwyn Las, Bedwas, Caerphilly, Wales, CF83 8HS

Secretary19 March 1993Active
34 The Willows, Raglan, NP5 2HB

Secretary-Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director01 May 2015Active
16 Prince Of Wales Drive, St Fagans, Cardiff, CF5 6GH

Director01 July 2007Active
74 Severn View Road, Woolaston, Lydney, GL15 6QB

Director-Active
12 Wakelin Close, St David's Manor, Church Village, CF38 2JN

Director01 January 2001Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director04 March 1994Active
Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8YG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.