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

USL EUROPE LTD

5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, EN5 5TZ,
Company Registration Number
07875522
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Usl Europe Ltd
USL EUROPE LTD was founded on 2011-12-08 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Usl Europe Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
USL EUROPE LTD
 
Legal Registered Office
5 BEAUCHAMP COURT
VICTORS WAY
BARNET
LONDON
EN5 5TZ
Other companies in NW2
 
Previous Names
LED EVOLUTION LIMITED24/06/2020
Filing Information
Company Number 07875522
Company ID Number 07875522
Date formed 2011-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 30/07/2023
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152488987  
Last Datalog update: 2024-03-05 16:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USL EUROPE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 USL EUROPE LTD

Current Directors
Officer Role Date Appointed
FAUSTO FURLOTTI
Company Secretary 2013-04-17
FAUSTO FURLOTTI
Director 2011-12-08
RICHARD MARK HATTER
Director 2017-12-08
DEEPAK JAUHARI
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE HATTER
Director 2013-04-17 2017-12-08
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2011-12-08 2011-12-08
ATHENAEUM DIRECTORS LIMITED
Director 2011-12-08 2011-12-08
SIMON JOHN PESKETT
Director 2011-12-08 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAUSTO FURLOTTI HALO RPM COMMUNITY INTEREST COMPANY Director 2012-06-20 CURRENT 2012-06-20 Active
FAUSTO FURLOTTI I.M.O. PRECISION CONTROLS LIMITED Director 2009-09-18 CURRENT 1963-08-06 Active
FAUSTO FURLOTTI I.M.O. ELECTRONICS LIMITED Director 2009-09-18 CURRENT 1976-01-15 Active
FAUSTO FURLOTTI STAG ELECTRICAL LIMITED Director 2009-09-18 CURRENT 2003-01-22 Active
RICHARD MARK HATTER JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD MARK HATTER I.M.O. PRECISION CONTROLS LIMITED Director 2017-12-08 CURRENT 1963-08-06 Active
RICHARD MARK HATTER I.M.O. ELECTRONICS LIMITED Director 2017-12-08 CURRENT 1976-01-15 Active
RICHARD MARK HATTER IMO GROUP OF COMPANIES LIMITED Director 2017-12-08 CURRENT 1987-12-03 Active
RICHARD MARK HATTER IMO MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1991-10-14 Active
RICHARD MARK HATTER STAG ELECTRICAL LIMITED Director 2017-12-08 CURRENT 2003-01-22 Active
RICHARD MARK HATTER ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
RICHARD MARK HATTER CRAFTON HOMES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
RICHARD MARK HATTER THE EDGE CYCLE LIMITED Director 2014-12-08 CURRENT 2013-10-14 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (AMS) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD MARK HATTER BOUNDGATE TRUSTEE 2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RICHARD MARK HATTER 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
RICHARD MARK HATTER DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 2010-09-15 CURRENT 1996-12-16 Active
RICHARD MARK HATTER BOUNDGATE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
RICHARD MARK HATTER EPSILON REAL ESTATE PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
RICHARD MARK HATTER BROOKSPLACE (DOCKLANDS) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2016-11-08
RICHARD MARK HATTER JEM (LOVAT LANE) LIMITED Director 2006-04-12 CURRENT 2005-12-12 Dissolved 2017-06-13
RICHARD MARK HATTER JEM (STRAND) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2017-09-12
RICHARD MARK HATTER JEM (HATTON GARDEN) LIMITED Director 2005-06-20 CURRENT 2004-10-06 Dissolved 2017-09-12
RICHARD MARK HATTER RADBRIDGE LIMITED Director 2005-06-20 CURRENT 2005-05-09 Dissolved 2017-09-19
RICHARD MARK HATTER DOBSON ESTATES LIMITED Director 2005-02-22 CURRENT 2004-12-01 Active
RICHARD MARK HATTER PUBINVEST 2 LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2014-06-03
RICHARD MARK HATTER PUBFOLIO LIMITED Director 2004-11-12 CURRENT 2004-11-02 Dissolved 2017-04-04
RICHARD MARK HATTER GOLDTRY LIMITED Director 2004-03-18 CURRENT 2004-03-08 Dissolved 2017-04-04
RICHARD MARK HATTER CHENDANE LIMITED Director 2004-03-08 CURRENT 2003-12-09 Dissolved 2016-11-08
RICHARD MARK HATTER BERONWEST LIMITED Director 2004-01-27 CURRENT 2003-11-17 Dissolved 2016-07-26
RICHARD MARK HATTER JEM (FARRINGDON ROAD) LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
RICHARD MARK HATTER BPP (HATTON GARDEN) LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
RICHARD MARK HATTER NELLBUSH LIMITED Director 1993-07-26 CURRENT 1993-06-17 Active - Proposal to Strike off

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
2023-09-23Compulsory strike-off action has been suspended
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-05-17CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2023-04-28Compulsory strike-off action has been discontinued
2023-04-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-07AP01DIRECTOR APPOINTED MAYANK JAUHARI
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK JAUHARI
2022-11-25DISS40Compulsory strike-off action has been discontinued
2022-11-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-27AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2022-07-26AA01Previous accounting period shortened from 30/04/22 TO 31/10/21
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2021-01-07SH0115/12/20 STATEMENT OF CAPITAL GBP 342000
2021-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30CH01Director's details changed for Deepak Jauhari on 2020-06-26
2020-06-30CH01Director's details changed for Deepak Jauhari on 2020-06-26
2020-06-29PSC02Notification of Dack Capital Holdings Ltd as a person with significant control on 2020-03-12
2020-06-29PSC02Notification of Dack Capital Holdings Ltd as a person with significant control on 2020-03-12
2020-06-26PSC07CESSATION OF DEEPAK JAUHARI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26PSC07CESSATION OF DEEPAK JAUHARI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24CERTNMCompany name changed led evolution LIMITED\certificate issued on 24/06/20
2020-06-24CERTNMCompany name changed led evolution LIMITED\certificate issued on 24/06/20
2020-06-19TM02Termination of appointment of Fausto Furlotti on 2020-03-12
2020-06-19TM02Termination of appointment of Fausto Furlotti on 2020-03-12
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FAUSTO FURLOTTI
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FAUSTO FURLOTTI
2020-06-19AP01DIRECTOR APPOINTED MR DAMIAN TEEVAN
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM The Interchange Frobisher Way Hatfield Hertfordshire AL10 9TG England
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-12PSC07CESSATION OF MAURICE HATTER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-12-14AP01DIRECTOR APPOINTED MR RICHARD MARK HATTER
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HATTER
2017-12-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 1000 North Circular Road London NW2 7JP
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-18AR0108/12/14 ANNUAL RETURN FULL LIST
2014-01-23ANNOTATIONClarification
2014-01-23RP04
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-12AA01Previous accounting period extended from 31/12/12 TO 30/04/13
2013-05-03RES12VARYING SHARE RIGHTS AND NAMES
2013-05-03RES01ADOPT ARTICLES 03/05/13
2013-05-03AP03Appointment of Fausto Furlotti as company secretary
2013-05-03AP01DIRECTOR APPOINTED DEEPAK JAUHARI
2013-05-03AP01DIRECTOR APPOINTED SIR MAURICE HATTER
2013-05-03SH0117/04/13 STATEMENT OF CAPITAL GBP 2000
2013-05-03SH08Change of share class name or designation
2013-03-26AR0108/12/12 ANNUAL RETURN FULL LIST
2011-12-20AP01DIRECTOR APPOINTED FAUSTO FURLOTTI
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PESKETT
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ATHENAEUM DIRECTORS LIMITED
2011-12-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to USL EUROPE LTD 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 USL EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
USL EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment

Intangible Assets
Patents
We have not found any records of USL EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for USL EUROPE LTD
Trademarks
We have not found any records of USL EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USL EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as USL EUROPE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where USL EUROPE LTD 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 USL EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-06-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-04-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-03-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-01-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2013-10-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-08-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2013-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

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 USL EUROPE LTD 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 USL EUROPE LTD 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.