LCR CAPACITORS (EU) LTD.
EBBW VALE L.C.R. FILTERS LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP23 5SD

Company number 02766008
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address UNIT 18 RASSAU INDUSTRIAL ESTATE, RASSAU, EBBW VALE, NP23 5SD
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 50,002 . The most likely internet sites of LCR CAPACITORS (EU) LTD. are www.lcrcapacitorseu.co.uk, and www.lcr-capacitors-eu.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. The distance to to Brithdir Rail Station is 6.4 miles; to Merthyr Tydfil Rail Station is 7.3 miles; to Bargoed Rail Station is 7.6 miles; to Pentre-Bach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcr Capacitors Eu Ltd is a Private Limited Company. The company registration number is 02766008. Lcr Capacitors Eu Ltd has been working since 19 November 1992. The present status of the company is Active. The registered address of Lcr Capacitors Eu Ltd is Unit 18 Rassau Industrial Estate Rassau Ebbw Vale Np23 5sd. The company`s financial liabilities are £646.34k. It is £45.53k against last year. The cash in hand is £347.33k. It is £46.24k against last year. And the total assets are £817.14k, which is £-2.64k against last year. BALZ, Jane is a Secretary of the company. BALZ, Peter is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Secretary ROBINSON, Lawrence Elsworth has been resigned. Director BALZ, Kurt Eugene has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBINSON, Lawrence Elsworth has been resigned. The company operates in "Manufacture of electronic components".


lcr capacitors (eu) Key Finiance

LIABILITIES £646.34k
+7%
CASH £347.33k
+15%
TOTAL ASSETS £817.14k
-1%
All Financial Figures

Current Directors

Secretary
BALZ, Jane
Appointed Date: 01 October 2001

Director
BALZ, Peter
Appointed Date: 13 September 1998
53 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Secretary
ROBINSON, Lawrence Elsworth
Resigned: 01 November 2001
Appointed Date: 19 November 1992

Director
BALZ, Kurt Eugene
Resigned: 13 September 1998
Appointed Date: 19 November 1992
91 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Director
ROBINSON, Lawrence Elsworth
Resigned: 01 October 2001
Appointed Date: 19 November 1992
99 years old

Persons With Significant Control

Ms Jane Balz
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter Balz
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

LCR CAPACITORS (EU) LTD. Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,002

09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Previous accounting period extended from 31 July 2014 to 31 January 2015
...
... and 68 more events
09 Nov 1994
Return made up to 19/11/94; no change of members

03 Mar 1994
Return made up to 19/11/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

22 Dec 1992
Secretary resigned;new director appointed

22 Dec 1992
New secretary appointed;director resigned;new director appointed

19 Nov 1992
Incorporation

LCR CAPACITORS (EU) LTD. Charges

24 October 2014
Charge code 0276 6008 0008
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
31 December 2009
Debenture
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: L.C.R. Capacitors Limited
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Chattel mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Nissei group winding machine s/n 183RFQ7C.
6 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Chattel mortgage
Delivered: 27 October 2004
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: Arcotronics nissei group winding machine serial no…
11 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Fixed charge on book debts
Delivered: 10 November 2001
Status: Satisfied on 29 March 2007
Persons entitled: Gmac Commercial Credit Limited
Description: All amounts present and future owing to the company in…
1 November 2001
Debenture
Delivered: 19 November 2001
Status: Satisfied on 3 August 2006
Persons entitled: Lcr Capacitors Limited
Description: Fixed and floating charges over the undertaking and all…