UKBizDB.co.uk

EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH)

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

This company is commonly known as European Association Of Machine Tool Merchants (british Branch). The company was founded 33 years ago and was given the registration number 02616612. The firm's registered office is in CRADLEY HEATH. You can find them at C/o Neal & Co Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH)
Company Number:02616612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o Neal & Co Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1, Rudford Ind Estate, Ford Airfield, Arundel, England, BN18 0BD

Director28 October 2016Active
G.D. Machinery Limited, Vector House, Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB

Director29 October 2021Active
Bowland Trading Ltd, New Century Works, Higher London Terrace, Darwen, England, BB3 3DF

Director29 October 2021Active
Yew Tree Cottage,476 Birmingham Road, Marlbrook, Bromsgrove, B61 0HS

Secretary-Active
117 High Street, Berkhamsted, HP4 2DJ

Secretary-Active
Stoneleigh 4 Pellentine Road, Follifoot, Harrogate, HG3 1EB

Director29 November 1994Active
Hoders Cottage, Woodhurst Park, Oxted, United Kingdom, RH8 9HA

Director28 October 2011Active
Unit 6b, Hackworth Ind Park, Shildon, England, DL4 1HG

Director28 October 2016Active
C/O Neal & Co, Shakespeare Buildings, 26 Cradley Road, Cradley Heath, United Kingdom, B64 6AG

Director01 November 2009Active
2 Grangewood Drive, Bognor Regis, PO21 4LT

Director04 January 1998Active
Electro Motors Uk (Export) Ltd, Barkby Road, Leicester, United Kingdom, LE4 9LX

Director28 October 2011Active
Chapel Farm, Uphampton Ombersley, Droitwich, WR9 0JR

Director-Active
Unit 4, Union Road, Anglo African Ind Estate, Oldbury, United Kingdom, B69 3EX

Director25 October 2013Active
10 Belvedere Close, Keyworth, Nottingham, NG12 5JF

Director-Active
Electro Motion, Canal Lane, Hose, Melton Mowbray, United Kingdom, LE14 4JF

Director28 October 2016Active
98 Federation Avenue, Desborough, Kettering, NN14 2NX

Director21 March 2000Active
98 Folders Lane, Burgess Hill, RH15 0DX

Director01 March 2006Active
The Long White House, Priory Lane, Macclesfield, SK10 4AF

Director01 April 1994Active
C/O Neal & Co, Shakespeare Buildings, 26 Cradley Road, Cradley Heath, England, B64 6AG

Director10 May 2017Active
Whitewood Lodge Sich Lane, Yoxall, Burton On Trent, DE13 8NS

Director28 October 2007Active
6b Stone Road, Coal Aston, Sheffield, S18 3AH

Director02 December 2004Active

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 (6 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
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.