About

Registered Number: 03653477
Date of Incorporation: 21/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Lasyard House, Underhill Street, Bridgnorth, WV16 4BB,

 

Founded in 1998, European Electrical Laminations Ltd are based in Bridgnorth, it's status is listed as "Active". There are 5 directors listed as Bazso, Deborah Jane, Maybury, Peter, Millward, Robert Thomas, Gallagher, Carol Ann, Nock, John Arthur for European Electrical Laminations Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYBURY, Peter 13 February 1999 - 1
MILLWARD, Robert Thomas 13 February 1999 - 1
NOCK, John Arthur 13 February 1999 09 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BAZSO, Deborah Jane 13 February 1999 - 1
GALLAGHER, Carol Ann 23 December 1998 13 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 14 June 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 03 January 2018
AA01 - Change of accounting reference date 13 March 2017
AA - Annual Accounts 12 March 2017
CS01 - N/A 23 October 2016
CH01 - Change of particulars for director 23 October 2016
CH01 - Change of particulars for director 23 October 2016
MR01 - N/A 11 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 October 2015
MR01 - N/A 29 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 27 November 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
AA - Annual Accounts 01 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
287 - Change in situation or address of Registered Office 23 April 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 10 November 1999
RESOLUTIONS - N/A 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
225 - Change of Accounting Reference Date 02 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 22 December 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

Legal charge 11 November 2009 Outstanding

N/A

Legal charge 15 December 2000 Outstanding

N/A

Debenture 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.