Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN ELECTRICAL LAMINATIONS LIMITED
Company Information for

EUROPEAN ELECTRICAL LAMINATIONS LIMITED

LASYARD HOUSE, UNDERHILL STREET, BRIDGNORTH, WV16 4BB,
Company Registration Number
03653477
Private Limited Company
Active

Company Overview

About European Electrical Laminations Ltd
EUROPEAN ELECTRICAL LAMINATIONS LIMITED was founded on 1998-10-21 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". European Electrical Laminations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROPEAN ELECTRICAL LAMINATIONS LIMITED
 
Legal Registered Office
LASYARD HOUSE
UNDERHILL STREET
BRIDGNORTH
WV16 4BB
Other companies in B63
 
Filing Information
Company Number 03653477
Company ID Number 03653477
Date formed 1998-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB715705737  
Last Datalog update: 2024-04-06 17:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN ELECTRICAL LAMINATIONS 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 EUROPEAN ELECTRICAL LAMINATIONS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE BAZSO
Company Secretary 1999-02-13
PETER MAYBURY
Director 1999-02-13
ROBERT THOMAS MILLWARD
Director 1999-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR NOCK
Director 1999-02-13 2004-07-09
CAROL ANN GALLAGHER
Company Secretary 1998-12-23 1999-02-13
RICHARD ANDREW PRATTLEY
Director 1998-12-23 1999-02-13
STEPHEN JOHN SCOTT
Nominated Secretary 1998-10-21 1998-10-21
JACQUELINE SCOTT
Nominated Director 1998-10-21 1998-10-21

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-07-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07Compulsory strike-off action has been discontinued
2022-06-07DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-01Compulsory strike-off action has been discontinued
2022-02-01DISS40Compulsory strike-off action has been discontinued
2022-01-31CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2022-01-21Compulsory strike-off action has been suspended
2022-01-21Compulsory strike-off action has been suspended
2022-01-21DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 1 Franchise Street Kidderminster DY11 6RE England
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM European Electrical Lamination Dudley Road Halesowen West Midlands B63 3NR
2019-04-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-10DISS40Compulsory strike-off action has been discontinued
2018-01-09GAZ1FIRST GAZETTE
2018-01-09GAZ1FIRST GAZETTE
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-13AA01Current accounting period extended from 31/01/17 TO 30/06/17
2017-03-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS MILLWARD / 23/10/2016
2016-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYBURY / 23/10/2016
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036534770005
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036534770004
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-22AR0121/10/13 ANNUAL RETURN FULL LIST
2012-11-02AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0121/10/11 FULL LIST
2011-02-01AR0121/10/10 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O HARRIS YOUNG AND BEATTIE 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 6RE
2009-11-26AR0121/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYBURY / 21/10/2009
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-27363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-02-20363sRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-08363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-23363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-19244DELIVERY EXT'D 3 MTH 31/01/06
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-29244DELIVERY EXT'D 3 MTH 31/01/04
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: DUDLEY ROAD HALESOWEN WEST MIDLANDS B63 3NR
2003-12-12363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-08363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: HARRIS YOUNG & BEATTIE ARCADIA HOUSE 37 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW
2002-01-25363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/00
2000-11-10363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-10363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-04-19123£ NC 1000/100000 01/03/99
1999-04-19SRES04NC INC ALREADY ADJUSTED 01/03/99
1999-04-1988(2)RAD 01/03/99--------- £ SI 29999@1=29999 £ IC 1/30000
1999-04-02225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-03288bDIRECTOR RESIGNED
1999-03-03288bSECRETARY RESIGNED
1999-03-03288aNEW SECRETARY APPOINTED
1999-03-03288aNEW DIRECTOR APPOINTED
1999-03-03288aNEW DIRECTOR APPOINTED
1999-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-08288aNEW DIRECTOR APPOINTED
1998-12-29287REGISTERED OFFICE CHANGED ON 29/12/98 FROM: STATION YARD STATION DRIVE BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3LF
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1998-10-28288bSECRETARY RESIGNED
1998-10-28288bDIRECTOR RESIGNED
1998-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN ELECTRICAL LAMINATIONS 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 EUROPEAN ELECTRICAL LAMINATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-02-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EUROPEAN ELECTRICAL LAMINATIONS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-02-01 £ 2,408,675

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by EUROPEAN ELECTRICAL LAMINATIONS LIMITED

EUROPEAN ELECTRICAL LAMINATIONS LIMITED has registered 2 patents

GB2361362 , GB2389241 ,

Domain Names
We do not have the domain name information for EUROPEAN ELECTRICAL LAMINATIONS LIMITED
Trademarks
We have not found any records of EUROPEAN ELECTRICAL LAMINATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROPEAN ELECTRICAL LAMINATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £5,880

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 EUROPEAN ELECTRICAL LAMINATIONS 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 EUROPEAN ELECTRICAL LAMINATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084624910Punching or notching machines, incl. presses, and combined punching and shearing machines, not numerically controlled, for working flat metal products
2016-11-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-10-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-09-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-08-0072
2016-08-0085049018Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores)
2016-06-0084109000Parts of hydraulic turbines and water wheels incl. regulators
2014-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2012-11-0169139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2010-02-0184669300
2010-01-0184624990Punching or notching machines, incl. presses, and combined punching and shearing machines, not numerically controlled, for working metal (excl. machines for working flat metal products)

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 EUROPEAN ELECTRICAL LAMINATIONS 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 EUROPEAN ELECTRICAL LAMINATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1