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.
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 |
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 |
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 |