About

Registered Number: 02419231
Date of Incorporation: 01/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Canal Way, Ilminister, Somerset, TA19 9DL

 

Having been setup in 1989, Electric Mobility Euro Ltd are based in Somerset, it has a status of "Active". The companies directors are listed as Hearn, Andrew William, Flowers, Michael, Flowers, Susan Dee, Birchwood, Charles Eric, Chapman, James, Reid, William Charles, Score, Terry Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, Michael 07 November 1989 - 1
FLOWERS, Susan Dee 07 November 1989 - 1
BIRCHWOOD, Charles Eric N/A 13 November 1996 1
CHAPMAN, James 07 November 1989 01 September 1991 1
REID, William Charles N/A 20 February 2007 1
SCORE, Terry Anthony 10 December 1996 02 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HEARN, Andrew William 08 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 08 February 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 07 September 2017
AA01 - Change of accounting reference date 07 September 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 September 2016
RESOLUTIONS - N/A 28 June 2016
CC04 - Statement of companies objects 28 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 September 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
MR01 - N/A 23 December 2014
MR01 - N/A 12 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 September 2012
RESOLUTIONS - N/A 02 February 2012
SH06 - Notice of cancellation of shares 02 February 2012
SH03 - Return of purchase of own shares 02 February 2012
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 21 September 2009
RESOLUTIONS - N/A 17 July 2009
169 - Return by a company purchasing its own shares 06 July 2009
RESOLUTIONS - N/A 02 December 2008
169 - Return by a company purchasing its own shares 21 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AUD - Auditor's letter of resignation 08 August 2008
AUD - Auditor's letter of resignation 31 July 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 01 November 2005
386 - Notice of passing of resolution removing an auditor 23 September 2005
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 27 February 2001
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 18 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 13 July 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
363s - Annual Return 09 September 1996
287 - Change in situation or address of Registered Office 13 June 1996
AA - Annual Accounts 15 May 1996
RESOLUTIONS - N/A 22 February 1996
MEM/ARTS - N/A 22 February 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
363s - Annual Return 18 September 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
123 - Notice of increase in nominal capital 06 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
395 - Particulars of a mortgage or charge 27 February 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 22 May 1991
288 - N/A 25 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 12 January 1990
123 - Notice of increase in nominal capital 12 January 1990
CERTNM - Change of name certificate 03 January 1990
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

Mortgage 23 February 2001 Fully Satisfied

N/A

Debenture 13 July 2000 Fully Satisfied

N/A

Mortgage debenture 20 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.