Company number 06338682
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address SUITE 2, 77A SHENLEY ROAD, BOREHAMWOOD, ENGLAND, WD6 1AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London England W1B 3BG United Kingdom to Suite 2 77a Shenley Road Borehamwood WD6 1AG; Confirmation statement made on 10 March 2017 with updates; Register(s) moved to registered inspection location Morley House 5th Floor 314-322 Regent Street London England W1B 3BG. The most likely internet sites of EUROPEAN ELECTRICS LTD are www.europeanelectrics.co.uk, and www.european-electrics.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and six months. European Electrics Ltd is a Private Limited Company.
The company registration number is 06338682. European Electrics Ltd has been working since 09 August 2007.
The present status of the company is Active. The registered address of European Electrics Ltd is Suite 2 77a Shenley Road Borehamwood England Wd6 1ag. The company`s financial liabilities are £761.16k. It is £108.06k against last year. And the total assets are £805.27k, which is £114.74k against last year. BROWN, Oscar Mostyn Knox is a Director of the company. ECORPS LIMITED is a Director of the company. Secretary CORPORO LIMITED has been resigned. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Director CURRAN, Simon Joseph has been resigned. Director KULA, Omer Lutfi has been resigned. Director PERRY, William Jonathan has been resigned. Director PUSEY, Kim Patricia has been resigned. Director WHITEHEAD, Stephen Paul has been resigned. Director CEROTTO LIMITED has been resigned. Director CORPORO MANAGEMENT LIMITED has been resigned. The company operates in "Production of electricity".
european electrics Key Finiance
LIABILITIES
£761.16k
+16%
CASH
n/a
TOTAL ASSETS
£805.27k
+16%
All Financial Figures
Current Directors
Director
ECORPS LIMITED
Appointed Date: 10 March 2017
Resigned Directors
Secretary
CORPORO LIMITED
Resigned: 16 July 2015
Appointed Date: 09 August 2007
Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 09 March 2017
Appointed Date: 16 July 2015
Director
KULA, Omer Lutfi
Resigned: 16 July 2015
Appointed Date: 05 March 2015
41 years old
Director
CEROTTO LIMITED
Resigned: 09 March 2017
Appointed Date: 16 July 2015
Director
CORPORO MANAGEMENT LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007
Persons With Significant Control
Mr Faik Emre Atalay
Notified on: 9 March 2017
45 years old
Nature of control: Ownership of shares – 75% or more
EUROPEAN ELECTRICS LTD Events
13 Mar 2017
Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London England W1B 3BG United Kingdom to Suite 2 77a Shenley Road Borehamwood WD6 1AG
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Register(s) moved to registered inspection location Morley House 5th Floor 314-322 Regent Street London England W1B 3BG
10 Mar 2017
Appointment of Mr Oscar Mostyn Knox Brown as a director on 10 March 2017
10 Mar 2017
Appointment of Ecorps Limited as a director on 10 March 2017
...
... and 39 more events
20 Aug 2008
Return made up to 09/08/08; full list of members
20 Aug 2008
Location of register of members
14 Aug 2007
Director resigned
14 Aug 2007
New director appointed
09 Aug 2007
Incorporation