ELECTRO-MOTION UK (EXPORT) LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE14 4JF

Company number 00448241
Status Active
Incorporation Date 19 January 1948
Company Type Private Limited Company
Address CANAL LANE, HOSE, MELTON MOWBRAY, ENGLAND, LE14 4JF
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 864 . The most likely internet sites of ELECTRO-MOTION UK (EXPORT) LIMITED are www.electromotionukexport.co.uk, and www.electro-motion-uk-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. The distance to to Melton Mowbray Rail Station is 7 miles; to Bottesford Rail Station is 7.6 miles; to Radcliffe (Notts) Rail Station is 7.9 miles; to Lowdham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electro Motion Uk Export Limited is a Private Limited Company. The company registration number is 00448241. Electro Motion Uk Export Limited has been working since 19 January 1948. The present status of the company is Active. The registered address of Electro Motion Uk Export Limited is Canal Lane Hose Melton Mowbray England Le14 4jf. . GADSDEN, David Patrick Luke is a Secretary of the company. GADSDEN, David Patrick Luke is a Director of the company. KARIA, Ashok Ranchoddas is a Director of the company. MURRAY, Erl Raymond is a Director of the company. SEEMANN, Ernest Bruno is a Director of the company. Director SEEMANN, Barbara has been resigned. The company operates in "Wholesale of machine tools".


Current Directors


Director

Director

Director
MURRAY, Erl Raymond

79 years old

Director
SEEMANN, Ernest Bruno

104 years old

Resigned Directors

Director
SEEMANN, Barbara
Resigned: 31 January 2009
96 years old

ELECTRO-MOTION UK (EXPORT) LIMITED Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 864

22 Jul 2015
Accounts for a medium company made up to 31 March 2015
04 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 864

...
... and 82 more events
06 Mar 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Return made up to 31/12/86; full list of members
17 Aug 1985
New secretary appointed
29 May 1985
New secretary appointed
19 Jan 1948
Certificate of incorporation

ELECTRO-MOTION UK (EXPORT) LIMITED Charges

10 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Grange lane north scunthorpe north lincs t/nos HS183…
8 December 1995
Mortgage
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south east side of barkby road…
20 May 1994
Charge by way of legal mortgage
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Aricel & Co (And Its Successors or Assigns)
Description: Land and buildings at hose leicestershire transfered to…
20 May 1994
Mortgage
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hunts steel canal lane hose melton mowbray…
17 December 1992
A credit agreement
Delivered: 23 December 1992
Status: Satisfied on 6 December 2008
Persons entitled: Close Brothers Limited
Description: All right title and interest of the company under the…
20 December 1990
Credit agreement
Delivered: 5 January 1991
Status: Satisfied on 6 December 2008
Persons entitled: Close Brothers Limited
Description: All right, title and interest under insurance see form 395…
12 March 1982
Legal charge
Delivered: 13 March 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being factory premises situate in…
1 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land forming part of 161 barkby road, leicester title…
1 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land forming part of 161 barkby road, leicester. Title…
1 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land (approx 1 acre) to the east side of barkby road…
1 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: /Fh land forming part of 161 barkby road, leicester title…