About

Registered Number: 02661167
Date of Incorporation: 07/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Integra Thornton Chase, Linford Wood, Milton Keynes, MK14 6FD,

 

Elumatec United Kingdom Ltd was founded on 07 November 1991 and has its registered office in Milton Keynes. The companies directors are listed as Neasham, Stephen Laurence, Wolstein, Roman, Donath, Ronald, Heavey, Philip Charles, Lutz, Eugen, Renz, Bernd, Scott, Robert Stephen, Sturtz, Karl Heinz. We do not know the number of employees at Elumatec United Kingdom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLSTEIN, Roman 28 January 2020 - 1
DONATH, Ronald 04 December 2009 12 April 2013 1
HEAVEY, Philip Charles 01 October 1992 28 January 2020 1
LUTZ, Eugen 01 January 1995 04 December 2009 1
RENZ, Bernd 12 April 2013 27 January 2014 1
SCOTT, Robert Stephen 01 April 1997 30 September 1998 1
STURTZ, Karl Heinz 07 November 1995 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
NEASHAM, Stephen Laurence 01 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 05 November 2019
CH01 - Change of particulars for director 12 March 2019
CH03 - Change of particulars for secretary 08 March 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 12 December 2018
MR04 - N/A 15 November 2018
CS01 - N/A 07 November 2018
PSC08 - N/A 16 March 2018
PSC09 - N/A 16 March 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 10 November 2016
AAMD - Amended Accounts 21 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 April 2015
AUD - Auditor's letter of resignation 17 March 2015
MISC - Miscellaneous document 26 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 11 November 2013
MR04 - N/A 03 October 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 04 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 15 April 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 17 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2004
363s - Annual Return 17 November 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 14 January 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
CERTNM - Change of name certificate 25 September 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 20 June 1996
AA - Annual Accounts 07 March 1996
287 - Change in situation or address of Registered Office 12 December 1995
CERTNM - Change of name certificate 27 November 1995
363s - Annual Return 20 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 03 May 1995
288 - N/A 06 February 1995
288 - N/A 11 January 1995
363s - Annual Return 07 January 1995
CERTNM - Change of name certificate 22 December 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
RESOLUTIONS - N/A 12 November 1992
123 - Notice of increase in nominal capital 12 November 1992
395 - Particulars of a mortgage or charge 19 October 1992
288 - N/A 18 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1992
MEM/ARTS - N/A 14 January 1992
CERTNM - Change of name certificate 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
287 - Change in situation or address of Registered Office 08 January 1992
NEWINC - New incorporation documents 07 November 1991

Mortgages & Charges

Description Date Status Charge by
Long term licent to sub-let 27 October 2008 Fully Satisfied

N/A

Debenture 08 April 2008 Fully Satisfied

N/A

Mortgage debenture 01 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.