Company number 02661167
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address EUROPA BUSINESS PARK, MAIDSTONE ROAD KINGSTON, MILTON KEYNES, MK10 0BD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Amended full accounts made up to 31 December 2015. The most likely internet sites of ELUMATEC UNITED KINGDOM LIMITED are www.elumatecunitedkingdom.co.uk, and www.elumatec-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Bletchley Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4 miles; to Lidlington Rail Station is 5.2 miles; to Wolverton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elumatec United Kingdom Limited is a Private Limited Company.
The company registration number is 02661167. Elumatec United Kingdom Limited has been working since 07 November 1991.
The present status of the company is Active. The registered address of Elumatec United Kingdom Limited is Europa Business Park Maidstone Road Kingston Milton Keynes Mk10 0bd. . HEAVEY, Philip Charles is a Secretary of the company. HEAVEY, Philip Charles is a Director of the company. Secretary JARVIS, Paul Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONATH, Ronald has been resigned. Director JARVIS, Paul Douglas has been resigned. Director LUTZ, Eugen has been resigned. Director PARSONS, Derek Robert has been resigned. Director RENZ, Bernd has been resigned. Director SCOTT, Robert Stephen has been resigned. Director STURTZ, Karl Heinz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1991
Appointed Date: 07 November 1991
Director
DONATH, Ronald
Resigned: 12 April 2013
Appointed Date: 04 December 2009
68 years old
Director
LUTZ, Eugen
Resigned: 04 December 2009
Appointed Date: 01 January 1995
88 years old
Director
RENZ, Bernd
Resigned: 27 January 2014
Appointed Date: 12 April 2013
68 years old
Director
STURTZ, Karl Heinz
Resigned: 30 November 1998
Appointed Date: 07 November 1995
72 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1991
Appointed Date: 07 November 1991
ELUMATEC UNITED KINGDOM LIMITED Events
07 Mar 2017
Accounts for a small company made up to 31 December 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Jul 2016
Amended full accounts made up to 31 December 2015
13 Jun 2016
Full accounts made up to 31 December 2015
-
ANNOTATION
Part Rectified Pages were administratively removed from the accounts on 30/06/2016 as they contained unnecessary material.
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
...
... and 83 more events
08 Jan 1992
Director resigned;new director appointed
08 Jan 1992
Director resigned;new director appointed
08 Jan 1992
Secretary resigned;new secretary appointed
08 Jan 1992
Registered office changed on 08/01/92 from: 2 baches street london N1 6UB
27 October 2008
Long term licent to sub-let
Delivered: 12 November 2008
Status: Satisfied
on 3 October 2013
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements entered into…
8 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 1992
Mortgage debenture
Delivered: 19 October 1992
Status: Satisfied
on 9 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…