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

ELEKTROMOTIVE LIMITED

BRECKLAND, LINFORD WOOD, MILTON KEYNES, MK14 6GY,
Company Registration Number
04676138
Private Limited Company
Active

Company Overview

About Elektromotive Ltd
ELEKTROMOTIVE LIMITED was founded on 2003-02-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Elektromotive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELEKTROMOTIVE LIMITED
 
Legal Registered Office
BRECKLAND
LINFORD WOOD
MILTON KEYNES
MK14 6GY
Other companies in BN1
 
Filing Information
Company Number 04676138
Company ID Number 04676138
Date formed 2003-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB883604112  
Last Datalog update: 2024-02-06 20:53:05
Primary Source:Companies House
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.
Companies with same name ELEKTROMOTIVE LIMITED
The following companies were found which have the same name as ELEKTROMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEKTROMOTIVE LEASING LTD INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD Dissolved Company formed on the 2012-01-20
ELEKTROMOTIVE AUSTRALIA PTY LTD VIC 3187 Active Company formed on the 2006-09-22
ELEKTROMOTIVE HOLDINGS PTY LTD Active Company formed on the 2013-06-25
ELEKTROMOTIVE USA LLC Delaware Unknown
ELEKTROMOTIVE LTD Singapore Active Company formed on the 2011-07-26

Company Officers of ELEKTROMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2018-07-19
DAVID KENNETH MARTELL
Director 2017-01-25
TERENCE MICHAEL THORNTON
Director 2018-07-19
ROY ERIC WILLIAMSON
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD BONNOR-MORIS
Director 2017-01-25 2018-07-19
DAMON FREDERICK READ
Director 2018-02-20 2018-07-19
JEFFREY SOLOMON
Director 2017-04-05 2018-07-19
CHRISTOPHER JOHN HIGGINS
Director 2017-01-25 2018-02-20
CALVEY KENNETH TAYLOR HAW
Director 2003-05-19 2017-04-05
KENG MUN LEE
Director 2016-05-18 2017-01-25
HWEE LING NG
Director 2016-07-18 2017-01-25
KAI MAN NG
Director 2016-05-18 2017-01-25
RICKY GEE HING ANG
Director 2011-07-19 2016-07-18
JAMES GHEE ANN ANG
Director 2015-04-29 2016-05-18
TAN CHONG CHAI
Director 2013-08-05 2016-05-18
CHOON WEE TAN
Director 2011-07-19 2015-04-29
HWEE LING NG
Director 2012-03-07 2013-08-05
TERENCE GEORGE BRIGHTMORE
Director 2011-08-19 2013-06-30
MICHAEL EARLE
Director 2009-11-06 2012-04-25
GREGORY CARLYON SIMMONS
Director 2006-09-18 2012-04-25
PENRIGAN MUDA ABDUL HAKEEM
Director 2011-07-19 2011-10-28
TOM NAVASERO
Director 2011-04-06 2011-08-01
TERENCE GEORGE BRIGHTMORE
Director 2009-11-06 2011-06-27
MIKE EARLE
Director 2006-09-18 2008-12-15
SRC TAXATION CONSULTANCY LTD
Company Secretary 2006-04-12 2008-04-30
H TECHNOLOGIES LTD
Director 2005-05-27 2007-03-25
STEPHEN RUSSELL CROUCH
Company Secretary 2005-12-20 2006-05-02
KERRY ANNE JUPP
Company Secretary 2004-10-26 2005-03-22
RICHARD PAUL JUPP
Director 2004-10-26 2005-03-22
RICHARD PAUL JUPP
Company Secretary 2003-10-06 2004-10-26
KERRY ANNE JUPP
Director 2003-05-19 2004-10-26
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-02-24 2003-02-25
BRIGHTON DIRECTOR LTD
Nominated Director 2003-02-24 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNBURY SECRETARIES LIMITED CHARGE YOUR CAR LIMITED Company Secretary 2018-07-19 CURRENT 2012-04-13 Active
SUNBURY SECRETARIES LIMITED BP ADVANCED MOBILITY LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUNBURY SECRETARIES LIMITED FWK (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED RUSDENE GSS LIMITED Company Secretary 2018-03-29 CURRENT 2017-05-18 Liquidation
SUNBURY SECRETARIES LIMITED FWK HOLDINGS (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (STP) LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
SUNBURY SECRETARIES LIMITED CASTROL DIGITAL HOLDINGS LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MADAGASCAR) LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ABSHERON) LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
SUNBURY SECRETARIES LIMITED BRITANNIC MARKETING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP CARBON TRADING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP MAURITANIA INVESTMENTS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
SUNBURY SECRETARIES LIMITED BP NEW VENTURES MIDDLE EAST LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES TAP LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
SUNBURY SECRETARIES LIMITED BP SENEGAL INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
SUNBURY SECRETARIES LIMITED BP ABSHERON LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
SUNBURY SECRETARIES LIMITED BP POSEIDON LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
SUNBURY SECRETARIES LIMITED IRAQ PETROLEUM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (GREENLAND) LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AMERICA LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (TANAP) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MOROCCO) LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Liquidation
SUNBURY SECRETARIES LIMITED BP INDONESIA INVESTMENT LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Liquidation
SUNBURY SECRETARIES LIMITED BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CANADA) LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CONTAINMENT RESPONSE LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AUSTRALIA SWAPS MANAGEMENT LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS CANADA LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SOUTH ATLANTIC) LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
SUNBURY SECRETARIES LIMITED BRITANNIC INVESTMENTS IRAQ LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
SUNBURY SECRETARIES LIMITED EXPLORATION (LUDERITZ BASIN) LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION CHINA LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAFAG-ASIMAN) LIMITED Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NAMIBIA) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SHAFAG-ASIMAN LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
SUNBURY SECRETARIES LIMITED BP BIOFUELS BRAZIL INVESTMENTS LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active
SUNBURY SECRETARIES LIMITED GRAMPIAN AVIATION FUELLING SERVICES LIMITED Company Secretary 2010-11-26 CURRENT 1999-02-19 Liquidation
SUNBURY SECRETARIES LIMITED BP KAPUAS III LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2018-01-23
SUNBURY SECRETARIES LIMITED BP KAPUAS II LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-02 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SHARJAH LIMITED Company Secretary 2010-07-01 CURRENT 2005-10-31 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SUTTON LIMITED Company Secretary 2010-07-01 CURRENT 1922-06-13 Dissolved 2016-06-03
SUNBURY SECRETARIES LIMITED BP KAPUAS I LIMITED Company Secretary 2010-07-01 CURRENT 2002-08-15 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP PIPELINES (BTC) LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-05 Active
SUNBURY SECRETARIES LIMITED BURMAH CASTROL PLC Company Secretary 2010-07-01 CURRENT 1902-05-15 Active
SUNBURY SECRETARIES LIMITED AMOCO (U.K.) EXPLORATION COMPANY, LLC Company Secretary 2010-07-01 CURRENT 1999-04-01 Active
SUNBURY SECRETARIES LIMITED BP CAR FLEET LIMITED Company Secretary 2010-07-01 CURRENT 1960-03-08 Active
SUNBURY SECRETARIES LIMITED AIR BP LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (AZERBAIJAN) LIMITED Company Secretary 2010-07-01 CURRENT 1987-09-02 Active
SUNBURY SECRETARIES LIMITED EXPANDITE CONTRACT SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1947-06-28 Liquidation
SUNBURY SECRETARIES LIMITED FOSROC EXPANDITE LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-20 Active
SUNBURY SECRETARIES LIMITED ATLANTIC 2/3 UK HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-09-20 Active
SUNBURY SECRETARIES LIMITED BP CORPORATE HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-11-23 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2001-02-02 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST PAPUA I LIMITED Company Secretary 2010-07-01 CURRENT 2003-07-15 Liquidation
SUNBURY SECRETARIES LIMITED BP TANJUNG IV LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION NORTH AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP INVESTMENTS ASIA LIMITED Company Secretary 2010-07-01 CURRENT 2005-11-29 Active
SUNBURY SECRETARIES LIMITED HYDROGEN ENERGY INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2006-10-20 Liquidation
SUNBURY SECRETARIES LIMITED ARCO BRITISH LIMITED, LLC Company Secretary 2010-07-01 CURRENT 1965-05-14 Active
SUNBURY SECRETARIES LIMITED BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Company Secretary 2010-07-01 CURRENT 1947-12-31 Liquidation
SUNBURY SECRETARIES LIMITED BRITOIL LIMITED Company Secretary 2010-07-01 CURRENT 1982-03-04 Active
SUNBURY SECRETARIES LIMITED BRITANNIC STRATEGIES LIMITED Company Secretary 2010-07-01 CURRENT 1990-02-21 Active
SUNBURY SECRETARIES LIMITED KENILWORTH OIL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1933-03-11 Active
SUNBURY SECRETARIES LIMITED CASTROL LIMITED Company Secretary 2010-07-01 CURRENT 1918-01-23 Active
SUNBURY SECRETARIES LIMITED CASTROL (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1988-03-01 Active
SUNBURY SECRETARIES LIMITED BP EASTERN MEDITERRANEAN LIMITED Company Secretary 2010-07-01 CURRENT 1988-04-04 Active
SUNBURY SECRETARIES LIMITED BP BENEVOLENT FUND TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1948-06-22 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1951-06-26 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION INDONESIA LIMITED Company Secretary 2010-07-01 CURRENT 1971-05-03 Active
SUNBURY SECRETARIES LIMITED BP OIL VIETNAM LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Active
SUNBURY SECRETARIES LIMITED BP MIDDLE EAST LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-30 Active
SUNBURY SECRETARIES LIMITED BP (INDIAN AGENCIES) LIMITED Company Secretary 2010-07-01 CURRENT 1957-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP RUSSIAN INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1990-12-05 Active
SUNBURY SECRETARIES LIMITED BP (ABU DHABI) LIMITED Company Secretary 2010-07-01 CURRENT 1962-09-18 Active
SUNBURY SECRETARIES LIMITED ABU DHABI MARINE AREAS LIMITED Company Secretary 2010-07-01 CURRENT 1954-05-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CHEMICALS LIMITED Company Secretary 2010-07-01 CURRENT 1924-01-09 Active
SUNBURY SECRETARIES LIMITED BXL PLASTICS LIMITED Company Secretary 2010-07-01 CURRENT 1937-03-22 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1938-01-28 Liquidation
SUNBURY SECRETARIES LIMITED BP CHINA LIMITED Company Secretary 2010-07-01 CURRENT 1938-08-20 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED Company Secretary 2010-07-01 CURRENT 1914-06-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION MEXICO LIMITED Company Secretary 2010-07-01 CURRENT 1912-01-31 Liquidation
SUNBURY SECRETARIES LIMITED BP SHIPPING LIMITED Company Secretary 2010-07-01 CURRENT 1915-04-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION OPERATING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1935-10-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (VIETNAM) LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Liquidation
SUNBURY SECRETARIES LIMITED BP TURKEY REFINING LIMITED Company Secretary 2010-07-01 CURRENT 1958-08-15 Active
SUNBURY SECRETARIES LIMITED BP PROPERTIES LIMITED Company Secretary 2010-07-01 CURRENT 1961-07-27 Active
SUNBURY SECRETARIES LIMITED AMOCO CHEMICAL U.K. LIMITED Company Secretary 2010-07-01 CURRENT 1965-11-08 Liquidation
SUNBURY SECRETARIES LIMITED BP SOUTH EAST ASIA LIMITED Company Secretary 2010-07-01 CURRENT 1970-03-09 Liquidation
SUNBURY SECRETARIES LIMITED ENI IS EXPLORATION LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (EPSILON) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-17 Active
SUNBURY SECRETARIES LIMITED AMOCO (FIDDICH) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-19 Active
SUNBURY SECRETARIES LIMITED BP ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NIGERIA FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Liquidation
SUNBURY SECRETARIES LIMITED BP (BARBICAN) LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP PENSIONS LIMITED Company Secretary 2010-07-01 CURRENT 1977-11-02 Active
SUNBURY SECRETARIES LIMITED BP TECHNOLOGY VENTURES LIMITED Company Secretary 2010-07-01 CURRENT 1981-03-27 Active
SUNBURY SECRETARIES LIMITED BP OIL VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1984-10-26 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST ARU I LIMITED Company Secretary 2010-07-01 CURRENT 1985-08-08 Active
SUNBURY SECRETARIES LIMITED AMOCO FABRICS (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1985-11-04 Liquidation
SUNBURY SECRETARIES LIMITED INEOS ACETYLS (KOREA) LIMITED Company Secretary 2010-07-01 CURRENT 1988-11-11 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1990-06-25 Liquidation
SUNBURY SECRETARIES LIMITED CASTROL OFFSHORE LIMITED Company Secretary 2010-07-01 CURRENT 1994-09-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAH DENIZ) LIMITED Company Secretary 2010-07-01 CURRENT 1996-07-03 Active
SUNBURY SECRETARIES LIMITED BP IRAN LIMITED Company Secretary 2010-07-01 CURRENT 1998-01-27 Active
SUNBURY SECRETARIES LIMITED BP+AMOCO INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY COLOMBIA LIMITED Company Secretary 2010-07-01 CURRENT 1999-09-24 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS AMERICAS LIMITED Company Secretary 2010-07-01 CURRENT 2000-03-09 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (SCP) LIMITED Company Secretary 2010-07-01 CURRENT 2002-05-23 Active
SUNBURY SECRETARIES LIMITED BP OIL LOGISTICS UK LIMITED Company Secretary 2010-07-01 CURRENT 2003-10-23 Active
SUNBURY SECRETARIES LIMITED BTC PIPELINE HOLDING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2003-11-03 Active
SUNBURY SECRETARIES LIMITED BP SERVICES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2006-11-14 Active
SUNBURY SECRETARIES LIMITED INEOS AROMATICS HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2007-04-25 Active
SUNBURY SECRETARIES LIMITED BP WEST ARU II LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Liquidation
SUNBURY SECRETARIES LIMITED BP EAST KALIMANTAN CBM LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Active
SUNBURY SECRETARIES LIMITED ARCO BRITISH INTERNATIONAL, INC. Company Secretary 2010-07-01 CURRENT 1994-01-01 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1877-11-06 Active
SUNBURY SECRETARIES LIMITED BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1886-01-07 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY EUROPE LIMITED Company Secretary 2010-07-01 CURRENT 1987-11-27 Active
SUNBURY SECRETARIES LIMITED ENI IN AMENAS LIMITED Company Secretary 2010-07-01 CURRENT 1991-12-31 Active
SUNBURY SECRETARIES LIMITED INTERNATIONAL CARD CENTRE LIMITED Company Secretary 2010-07-01 CURRENT 1948-12-14 Active
SUNBURY SECRETARIES LIMITED VICEROY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1947-04-11 Active
SUNBURY SECRETARIES LIMITED THE BP SHARE PLANS TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1979-10-18 Active
SUNBURY SECRETARIES LIMITED LUBRICANTS UK LIMITED Company Secretary 2010-07-01 CURRENT 1908-03-13 Active
SUNBURY SECRETARIES LIMITED CADMAN DBP LIMITED Company Secretary 2010-07-01 CURRENT 1921-12-13 Active
SUNBURY SECRETARIES LIMITED BP OIL LLANDARCY REFINERY LIMITED Company Secretary 2010-07-01 CURRENT 1917-03-16 Active
SUNBURY SECRETARIES LIMITED BP GREECE LIMITED Company Secretary 2010-07-01 CURRENT 1921-09-07 Active
SUNBURY SECRETARIES LIMITED BP OIL YEMEN LIMITED Company Secretary 2010-07-01 CURRENT 1923-06-05 Active
SUNBURY SECRETARIES LIMITED BP EXPRESS SHOPPING LIMITED Company Secretary 2010-07-01 CURRENT 1926-02-19 Active
SUNBURY SECRETARIES LIMITED BP GAS MARKETING LIMITED Company Secretary 2010-07-01 CURRENT 1967-06-22 Active
SUNBURY SECRETARIES LIMITED BP MOCAMBIQUE LIMITED Company Secretary 2010-07-01 CURRENT 1929-06-19 Active
SUNBURY SECRETARIES LIMITED BRITANNIC TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1966-02-21 Active
SUNBURY SECRETARIES LIMITED BP OIL UK LIMITED Company Secretary 2010-07-01 CURRENT 1947-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION BETA LIMITED Company Secretary 2010-07-01 CURRENT 1967-01-12 Active
SUNBURY SECRETARIES LIMITED BP KUWAIT LIMITED Company Secretary 2010-07-01 CURRENT 1934-02-02 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1935-09-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (DELTA) LIMITED Company Secretary 2010-07-01 CURRENT 1970-07-06 Active
SUNBURY SECRETARIES LIMITED BP CONTINENTAL HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1953-03-20 Active
SUNBURY SECRETARIES LIMITED BP OIL INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1936-12-28 Active
SUNBURY SECRETARIES LIMITED BP (GIBRALTAR) LIMITED Company Secretary 2010-07-01 CURRENT 1955-09-01 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION (ANGOLA) LIMITED Company Secretary 2010-07-01 CURRENT 1958-11-24 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION ORINOCO LIMITED Company Secretary 2010-07-01 CURRENT 1958-01-31 Active
SUNBURY SECRETARIES LIMITED INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1952-08-19 Active
SUNBURY SECRETARIES LIMITED BP AMOCO EXPLORATION (FAROES) LIMITED Company Secretary 2010-07-01 CURRENT 1965-08-10 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ALPHA) LIMITED Company Secretary 2010-07-01 CURRENT 1971-08-16 Active
SUNBURY SECRETARIES LIMITED BP AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-10 Active
SUNBURY SECRETARIES LIMITED BP TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1971-12-07 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CASPIAN SEA) LIMITED Company Secretary 2010-07-01 CURRENT 1946-02-11 Active
SUNBURY SECRETARIES LIMITED BP MARINE LIMITED Company Secretary 2010-07-01 CURRENT 1975-05-29 Active
SUNBURY SECRETARIES LIMITED BP CAPITAL MARKETS P.L.C. Company Secretary 2010-07-01 CURRENT 1976-12-14 Active
SUNBURY SECRETARIES LIMITED BRITANNIC ENERGY TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1978-07-14 Active
SUNBURY SECRETARIES LIMITED AMOCO U.K.PETROLEUM LIMITED Company Secretary 2010-07-01 CURRENT 1964-04-06 Active
SUNBURY SECRETARIES LIMITED BP WEST PAPUA III LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP FINANCE P.L.C Company Secretary 2010-07-01 CURRENT 2001-01-22 Active
SUNBURY SECRETARIES LIMITED PEARL RIVER DELTA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED GUANGDONG INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION PERSONNEL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION LIBYA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP GLOBAL INVESTMENTS LIMITED Company Secretary 2010-02-26 CURRENT 1932-03-24 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS NORTH AMERICA LIMITED Company Secretary 2010-02-26 CURRENT 2006-12-20 Active
SUNBURY SECRETARIES LIMITED BP INTERNATIONAL LIMITED Company Secretary 2010-02-26 CURRENT 1954-12-29 Active
DAVID KENNETH MARTELL CHARGE YOUR CAR LIMITED Director 2017-01-25 CURRENT 2012-04-13 Active
DAVID KENNETH MARTELL GB ELECTRICAL AND BUILDING SERVICES LTD Director 2015-06-16 CURRENT 2005-03-15 Active
DAVID KENNETH MARTELL CHARGING SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2010-03-01 Liquidation
DAVID KENNETH MARTELL CHARGEMASTER LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
DAVID KENNETH MARTELL AUTOMOTIVE TECHNOLOGIES LTD Director 2005-03-10 CURRENT 2005-01-31 Dissolved 2015-11-17
TERENCE MICHAEL THORNTON GB ELECTRICAL AND BUILDING SERVICES LTD Director 2018-07-19 CURRENT 2005-03-15 Active
TERENCE MICHAEL THORNTON CHARGING SOLUTIONS LIMITED Director 2018-07-19 CURRENT 2010-03-01 Liquidation
TERENCE MICHAEL THORNTON CHARGE YOUR CAR LIMITED Director 2018-07-19 CURRENT 2012-04-13 Active
TERENCE MICHAEL THORNTON BP GREECE LIMITED Director 2016-06-08 CURRENT 1921-09-07 Active
TERENCE MICHAEL THORNTON BP MOCAMBIQUE LIMITED Director 2014-12-22 CURRENT 1929-06-19 Active
TERENCE MICHAEL THORNTON BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Director 2014-10-07 CURRENT 1947-12-31 Liquidation
TERENCE MICHAEL THORNTON BP CHEMICALS LIMITED Director 2014-10-07 CURRENT 1924-01-09 Active
TERENCE MICHAEL THORNTON BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Director 2014-10-07 CURRENT 2013-06-25 Liquidation
TERENCE MICHAEL THORNTON BP (GIBRALTAR) LIMITED Director 2013-08-23 CURRENT 1955-09-01 Active
TERENCE MICHAEL THORNTON BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Director 2013-08-09 CURRENT 2001-02-02 Liquidation
TERENCE MICHAEL THORNTON INEOS ACETYLS (KOREA) LIMITED Director 2013-08-09 CURRENT 1988-11-11 Active
TERENCE MICHAEL THORNTON BP OIL LOGISTICS UK LIMITED Director 2013-07-17 CURRENT 2003-10-23 Active
TERENCE MICHAEL THORNTON BP OIL VENEZUELA LIMITED Director 2013-06-03 CURRENT 1984-10-26 Liquidation
TERENCE MICHAEL THORNTON INEOS ACETYLS AMERICAS LIMITED Director 2013-06-03 CURRENT 2000-03-09 Active
TERENCE MICHAEL THORNTON INEOS ACETYLS INVESTMENTS LIMITED Director 2013-06-03 CURRENT 1935-09-02 Active
ROY ERIC WILLIAMSON GB ELECTRICAL AND BUILDING SERVICES LTD Director 2018-07-19 CURRENT 2005-03-15 Active
ROY ERIC WILLIAMSON CHARGING SOLUTIONS LIMITED Director 2018-07-19 CURRENT 2010-03-01 Liquidation
ROY ERIC WILLIAMSON CHARGE YOUR CAR LIMITED Director 2018-07-19 CURRENT 2012-04-13 Active
ROY ERIC WILLIAMSON BP ADVANCED MOBILITY LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Java DeveloperFalmer3+ years of experience in Java development preferred. Hands on experience in designing and developing applications using Java EE platforms....2015-11-06

Jobs results powered by Indeed
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
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26Change of details for Chargemaster Limited as a person with significant control on 2020-05-14
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2020-02-21
2022-05-16AP01DIRECTOR APPOINTED MARK EDWARD BONNOR-MORIS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MANSUKHLAL VASTA NAKRANI
2021-10-14AP01DIRECTOR APPOINTED MR NATHAN AKIRA KIRTON
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO SALVATORE GIUSEPPE DE RENZI
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIAH DAVINA OMIANDA ROBERTSON
2021-03-22AP01DIRECTOR APPOINTED LESLIE - ANNE ALLEN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MANSUKHLAL VASTA NAKRANI
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERIC WILLIAMSON
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMON FREDERICK READ
2020-07-01AP01DIRECTOR APPOINTED DANIAH DAVINA OMIANDA ROBERTSON
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 500 Capability Green Luton LU1 3LS United Kingdom
2020-05-14AP01DIRECTOR APPOINTED MR DAVID ROSS MABON
2020-02-06AP01DIRECTOR APPOINTED MATTEO SALVATORE GIUSEPPE DE RENZI
2020-02-06AP01DIRECTOR APPOINTED MATTEO SALVATORE GIUSEPPE DE RENZI
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-03PSC05Change of details for Chargemaster Plc as a person with significant control on 2018-07-13
2020-02-03PSC05Change of details for Chargemaster Plc as a person with significant control on 2018-07-13
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR DAVID NEWTON
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MARTELL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-13CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Mulberry House C/O Chargemaster Plc 750 Capability Green Luton Bedfordshire LU1 3LU England
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-07AA01Previous accounting period shortened from 25/01/18 TO 31/12/17
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMON FREDERICK READ
2018-08-01AP01DIRECTOR APPOINTED MR ROY ERIC WILLIAMSON
2018-08-01AP04Appointment of Sunbury Secretaries Limited as company secretary on 2018-07-19
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BONNOR-MORIS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOLOMON
2018-07-31AP01DIRECTOR APPOINTED MR TERENCE MICHAEL THORNTON
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-09AP01DIRECTOR APPOINTED MR DAMON FREDERICK READ
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HIGGINS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-10AA26/01/17 TOTAL EXEMPTION FULL
2018-01-10AA25/01/17 TOTAL EXEMPTION FULL
2017-10-13AA01Previous accounting period shortened from 31/03/17 TO 25/01/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Unit 4 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CALVEY KENNETH TAYLOR HAW
2017-04-05AP01DIRECTOR APPOINTED MR JEFFREY SOLOMON
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR MARK EDWARD BONNOR-MORIS
2017-01-30AP01DIRECTOR APPOINTED MR DAVID KENNETH MARTELL
2017-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIGGINS
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KENG LEE
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KAI NG
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HWEE NG
2016-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MISS HWEE LING NG
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ANG
2016-05-26AP01DIRECTOR APPOINTED MR KAI MAN NG
2016-05-24AP01DIRECTOR APPOINTED MR KENG MUN LEE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TAN CHAI
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANG
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVEY KENNETH TAYLOR HAW / 12/01/2016
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0123/01/16 FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX BN1 9SB
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHOON TAN
2015-05-14AP01DIRECTOR APPOINTED MR JAMES GHEE ANN ANG
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0123/01/15 FULL LIST
2014-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0123/01/14 FULL LIST
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HWEE NG
2013-09-02AP01DIRECTOR APPOINTED MR TAN CHONG CHAI
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRIGHTMORE
2013-06-26MISCSECTION 519
2013-05-08MISCSECTION 519 CA 2006
2013-02-15AR0123/01/13 FULL LIST
2012-12-11RES13TRANSFER OF SHARES 27/10/2012
2012-12-11RES01ADOPT ARTICLES 27/10/2012
2012-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19AA01PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-05-23MISCAUD RES SECTION 519
2012-05-14AP01DIRECTOR APPOINTED MS HWEE LING NG
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIMMONS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARLE
2012-05-10RES13TERMINATION OF DIRECTORS 25/04/2012
2012-02-20AR0123/01/12 FULL LIST
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PENRIGAN HAKEEM
2011-09-14RES13DIRS AUTHORITY TO HOLD BOARD MEETINGS 18/07/2011
2011-09-14RES01ADOPT ARTICLES 19/07/2011
2011-08-22AP01DIRECTOR APPOINTED PRINCE PENRIGAN MUDA ABDUL HAKEEM
2011-08-22AP01DIRECTOR APPOINTED MR RICKY GEE HING ANG
2011-08-22AP01DIRECTOR APPOINTED MR TERENCE BRIGHTMORE
2011-08-19AP01DIRECTOR APPOINTED MR CHOON WEE TAN
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM NAVASERO
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRIGHTMORE
2011-07-01AP01DIRECTOR APPOINTED MR TOM NAVASERO
2011-01-27MEM/ARTSARTICLES OF ASSOCIATION
2011-01-27RES01ALTER ARTICLES 24/01/2011
2011-01-24AR0123/01/11 FULL LIST
2010-07-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0124/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVEY KENNETH TAYLOR HAW / 05/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SIMMONS / 05/02/2010
2010-02-11AP01DIRECTOR APPOINTED MICHAEL EARLE
2010-02-11AP01DIRECTOR APPOINTED TERENCE BRIGHTMORE
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CARLYON SIMMONS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVEY KENNETH TAYLOR HAW / 10/02/2010
2009-07-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MIKE EARLE
2008-11-17363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS SRC TAXATION CONSULTANCY LTD LOGGED FORM
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS CALVEY KENNETH TAYLOR HAW LOGGED FORM
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-06363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / CALVEY TAYLOR HAW / 25/04/2006
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR H TECHNOLOGIES LTD
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY SRC TAXATION CONSULTANCY LTD
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, BLENHEIM HOUSE 56 OLD STEINE, BRIGHTON, EAST SUSSEX, BN11NH, UK
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, SUITE ONE, DUBARRY HOUSE, HOVE PARK VILLAS,, HOVE, EAST SUSSEX, BN3 6HP
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to ELEKTROMOTIVE 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 ELEKTROMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-12-20 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-11-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2008-08-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-02-28

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 ELEKTROMOTIVE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ELEKTROMOTIVE LIMITED

ELEKTROMOTIVE LIMITED has registered 1 patents

GB2438979 ,

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

Government spend with ELEKTROMOTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £31,101 Parking Services
Brighton & Hove City Council 2016-12 GBP £500 CAP Transport
Brighton & Hove City Council 2016-10 GBP £500 CAP Transport
Stockton-On-Tees Borough Council 2016-10 GBP £1,535
Durham County Council 2016-10 GBP £1,025 Services
Brighton & Hove City Council 2016-8 GBP £525 CAP Transport
Gloucestershire County Council 2016-7 GBP £4,667
Brighton & Hove City Council 2016-7 GBP £2,075 CAP Transport
Wealden District Council 2016-6 GBP £1,647 PL00159-211400-EQUIPMENT REPAIR/MAINT
Brighton & Hove City Council 2016-6 GBP £575 CAP Transport
Brighton & Hove City Council 2016-4 GBP £6,025 CAP Transport
Brighton & Hove City Council 2016-1 GBP £2,375 CAP Transport
Wealden District Council 2015-11 GBP £800 PL00101-381400-VEHICLE - MAINTENANCE
Brighton & Hove City Council 2015-9 GBP £300 CAP Transport
Mid Sussex District Council 2015-9 GBP £921 RM Fixed Plant
Brighton & Hove City Council 2015-8 GBP £550 CAP Transport
South Gloucestershire Council 2015-7 GBP £1,187 Engineering Works - Private Contractor
Northumberland County Council 2015-7 GBP £7,500 Equipment
Newcastle City Council 2015-5 GBP £43,759 Capital Expenditure
Brighton & Hove City Council 2015-5 GBP £800 CAP Transport
Borough of Poole 2015-4 GBP £11,040 *Supplies & Services
Newcastle City Council 2015-4 GBP £3,335 Supplies & Services
Wokingham Council 2015-3 GBP £49,794 Construction
Adur Worthing Council 2015-3 GBP £1,580 Traffic Management - Equipment
Brighton & Hove City Council 2015-3 GBP £1,125 CAP Transport
Wokingham Council 2015-2 GBP £298,764 Construction
South Gloucestershire Council 2015-2 GBP £1,520 Engineering Works - Private Contractor
Durham County Council 2015-2 GBP £20,543 Purchase-equipment
Brighton & Hove City Council 2015-2 GBP £1,689 CAP Transport
Brighton & Hove City Council 2015-1 GBP £685 CAP Transport
Newcastle City Council 2015-1 GBP £1,177 Capital Expenditure
Basingstoke and Deane Borough Council 2014-12 GBP £99,000 Across Services
Durham County Council 2014-12 GBP £2,860 Construction work
Brighton & Hove City Council 2014-12 GBP £3,625 CAP Transport
Wealden District Council 2014-11 GBP £307 PE00153-211400-EQUIPMENT REPAIR/MAINT
Wealden District Council 2014-10 GBP £222 PL00080-211400-EQUIPMENT REPAIR/MAINT
Brighton & Hove City Council 2014-9 GBP £375 CAP Transport
Newcastle City Council 2014-8 GBP £1,141
Bristol City Council 2014-8 GBP £12,753
London Borough Of Enfield 2014-7 GBP £900
London Borough of Camden 2014-6 GBP £630
Brighton & Hove City Council 2014-5 GBP £250 CAP Transport
Christchurch Borough Council 2014-5 GBP £1,130
Brighton & Hove City Council 2014-4 GBP £2,226 CAP Transport
South Gloucestershire Council 2014-4 GBP £7,247 Other Supplies & Services
Royal Borough of Greenwich 2014-4 GBP £4,378
Bristol City Council 2014-4 GBP £8,100
London Borough of Haringey 2014-3 GBP £600
Brighton & Hove City Council 2014-3 GBP £2,570 CAP Transport
Bath & North East Somerset Council 2014-3 GBP £2,820 Misc. Costs
Royal Borough of Kingston upon Thames 2014-3 GBP £2,779
Bristol City Council 2014-2 GBP £2,700
Bristol City Council 2014-1 GBP £16,877
London Borough of Hillingdon 2013-12 GBP £10,174
Bristol City Council 2013-12 GBP £8,439
London Borough of Camden 2013-11 GBP £7,146
Brighton & Hove City Council 2013-11 GBP £3,225 CAP Transport
Bristol City Council 2013-10 GBP £17,984
Brighton & Hove City Council 2013-9 GBP £225 CAP Transport
Newcastle City Council 2013-8 GBP £58,959
Dorset County Council 2013-8 GBP £4,483 Building Works
Wandsworth Council 2013-8 GBP £596
London Borough of Wandsworth 2013-8 GBP £596 AIR QUALITY - MAINTENANCE
Newcastle City Council 2013-7 GBP £26,750
Horsham District Council 2013-6 GBP £576 PRECEPTS
Brighton & Hove City Council 2013-6 GBP £882 Cap - Transport
Newcastle City Council 2013-5 GBP £26,750
Brighton & Hove City Council 2013-5 GBP £2,044 Cap - Transport
Borough of Poole 2013-4 GBP £2,450
Brighton & Hove City Council 2013-3 GBP £596 Cap - Transport
Newcastle City Council 2013-2 GBP £1,686
Brighton & Hove City Council 2013-2 GBP £1,650 Cap - Transport
City of Westminster Council 2013-2 GBP £2,608
City of Westminster Council 2013-1 GBP £525
Royal Borough of Greenwich 2013-1 GBP £4,764
Lewes District Council 2012-12 GBP £4,673
Royal Borough of Kingston upon Thames 2012-12 GBP £2,779
Newcastle City Council 2012-10 GBP £4,377
London Borough of Lambeth 2012-10 GBP £1,191 ENVIRONMENTAL IMPROVEMENTS
Brighton & Hove City Council 2012-10 GBP £6,025 Transport plan policy strategy
Brighton & Hove City Council 2012-9 GBP £882 Cap - Transport
Newcastle City Council 2012-9 GBP £242,275
Wandsworth Council 2012-8 GBP £794
London Borough of Wandsworth 2012-8 GBP £794 GENERAL CONTRACT WORK
Newcastle City Council 2012-8 GBP £95,442 Cityworks Highways
Newcastle City Council 2012-7 GBP £138,443
Wealden District Council 2012-5 GBP £4,364 C001190-391137
Newcastle City Council 2012-4 GBP £588
Royal Borough of Greenwich 2012-4 GBP £1,176
Lewes District Council 2011-8 GBP £50
Royal Borough of Greenwich 2011-6 GBP £1,800
Royal Borough of Greenwich 2011-5 GBP £1,176
Lewes District Council 2011-2 GBP £2,957
Newcastle City Council 2011-1 GBP £36,000
Newcastle City Council 2010-11 GBP £112,000 Traffic Signals
Newcastle City Council 2010-10 GBP £224,000 Traffic Signals
Newcastle City Council 2010-9 GBP £112,000 Traffic Signals
Newcastle City Council 2010-8 GBP £13,610 Traffic Signals
Dudley Metropolitan Council 0-0 GBP £164,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
One North East on behalf of Gateshead College ("the College") and the contracting authorities listed in Section VI.3 IT services: consulting, software development, Internet and support 2012/06/14 GBP 4,000,000

The North East Plugged in Places project (previously led by One North East prior to its closure and now led by a wholly owned subsidiary of Gateshead College) has established a joint venture vehicle to deliver the second generation electric vehicle charging infrastructure required by the College.

Outgoings
Business Rates/Property Tax
No properties were found where ELEKTROMOTIVE 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 ELEKTROMOTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2010-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ELEKTROMOTIVE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 3,250

CategoryAward Date Award/Grant
The establishment of load driven real-time energy utility tariffing for smart grid control of household appliances : Feasibility Study 2011-05-01 £ 3,250

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ELEKTROMOTIVE 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.
    Other companies at postcode MK14 6GY