EASTERN TRANSFORMERS & EQUIPMENT LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP30 0UL

Company number 02086903
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address UNIT H1 OVERLAND BUSINESS PARK, SUDBURY ROAD GREAT WELNETHAM, BURY ST EDMUNDS, SUFFOLK, IP30 0UL
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 January 2017 with updates; Appointment of Mr Nicky Liam Cracknell as a director on 1 July 2016. The most likely internet sites of EASTERN TRANSFORMERS & EQUIPMENT LIMITED are www.easterntransformersequipment.co.uk, and www.eastern-transformers-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Bury St Edmunds Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Transformers Equipment Limited is a Private Limited Company. The company registration number is 02086903. Eastern Transformers Equipment Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Eastern Transformers Equipment Limited is Unit H1 Overland Business Park Sudbury Road Great Welnetham Bury St Edmunds Suffolk Ip30 0ul. . TAPPING, Julie Elizabeth is a Secretary of the company. BAYES, Hannah is a Director of the company. CRACKNELL, Nicky Liam is a Director of the company. TAPPING, Julie Elizabeth is a Director of the company. TAPPING, Lindsay is a Director of the company. TAPPING, Robert Douglas is a Director of the company. The company operates in "Repair of electrical equipment".


Current Directors


Director
BAYES, Hannah
Appointed Date: 05 November 2008
46 years old

Director
CRACKNELL, Nicky Liam
Appointed Date: 01 July 2016
41 years old

Director

Director
TAPPING, Lindsay
Appointed Date: 05 November 2008
43 years old

Director

Persons With Significant Control

Mrs Julie Elizabeth Tapping
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Tapping
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Bayes
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Miss Lindsey Tapping
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

EASTERN TRANSFORMERS & EQUIPMENT LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 Aug 2016
Appointment of Mr Nicky Liam Cracknell as a director on 1 July 2016
03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Director's details changed for Lindsay Tapping on 26 May 2015
...
... and 79 more events
16 Feb 1987
Company name changed chromite LIMITED\certificate issued on 16/02/87
05 Feb 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY

05 Jan 1987
Certificate of Incorporation

EASTERN TRANSFORMERS & EQUIPMENT LIMITED Charges

27 May 2014
Charge code 0208 6903 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 June 2010
All assets debenture
Delivered: 1 July 2010
Status: Satisfied on 7 July 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Debenture deed
Delivered: 10 September 2005
Status: Satisfied on 7 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
First fixed charge
Delivered: 24 December 1993
Status: Satisfied on 7 July 2014
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: By way of first fixed charge on book & other debts present…
10 December 1987
Debenture
Delivered: 16 December 1987
Status: Satisfied on 22 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…