Eurofins Electrical And Electronic Uk London Limited

General information

Name:

Eurofins Electrical And Electronic Uk London Ltd

Office Address:

I54 Business Park Valiant Way WV9 5GB Wolverhampton

Number: 03270900

Incorporation date: 1996-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurofins Electrical And Electronic Uk London came into being in 1996 as a company enlisted under no 03270900, located at WV9 5GB Wolverhampton at I54 Business Park. It has been in business for 28 years and its state is active. Although lately it's been known as Eurofins Electrical And Electronic Uk London Limited, it had the name changed. It was known as Aftergrasp until Monday 2nd December 1996, at which point it was changed to Nemko. The last change occurred on Tuesday 15th March 2022. This company's principal business activity number is 71200, that means Technical testing and analysis. The company's latest annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was filed on Mon, 30th Oct 2023.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 10,575 pounds of revenue. In 2011 the company had 1 transaction that yielded 500 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Services.

The directors currently chosen by this company are: Michael W. arranged to perform management duties on Wednesday 5th October 2022 and Nicholas W. arranged to perform management duties in 2021. To support the directors in their duties, this particular company has been using the skills of Laura G. as a secretary since 2023.

  • Previous company's names
  • Eurofins Electrical And Electronic Uk London Limited 2022-03-15
  • Nemko Limited 1996-12-02
  • Aftergrasp Limited 1996-10-30

Financial data based on annual reports

Company staff

Laura G.

Role: Secretary

Appointed: 20 January 2023

Latest update: 12 February 2024

Michael W.

Role: Director

Appointed: 05 October 2022

Latest update: 12 February 2024

Nicholas W.

Role: Director

Appointed: 01 October 2021

Latest update: 12 February 2024

People with significant control

The companies that control this firm are: Eurofins Product Testing Uk Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolverhampton at Valiant Way, WV9 5GB and was registered as a PSC under the registration number 11093917.

Eurofins Product Testing Uk Holding Limited
Address: I54 Business Park Valiant Way, Wolverhampton, WV9 5GB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Registry
Registration number 11093917
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melvyn H.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Caroline H.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 12 September 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 September 2012
Annual Accounts 02 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 02 December 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 June 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 June 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Oxfordshire County Council 7 £ 10 575.00
2012-04-16 4100590116 £ 2 000.00 Services
2012-04-16 4100590117 £ 2 000.00 Services
2012-02-03 4100563401 £ 1 875.00 Services
2011 Oxfordshire County Council 1 £ 500.00
2011-06-28 4100475440 £ 500.00 Services

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
27
Company Age

Closest Companies - by postcode