ABOUT EASTERN TRANSFORMERS & EQUIPMENT LIMITED
A History Of The Company
Eastern Transformers and Equipment was formed in 1984. Originally a Bury St Edmunds based company it relocated in 2004 to larger premises at Great Whelnetham, three miles from the town.
ETE has developed a comprehensive approach to its markets with modern production facilities to cope with low and high volume requirements.
Eastern Transformers & Equipment Ltd (ETE) are the UK's leading manufacturer and supplier of quality power transformers, power supplies, industrial batteries, thermal management products and wound components.
Overland Business Park is 2.7 miles from this roundabout.
You will see the Overland Business Park on the right as you leave the village.
Stay on the A134, you will see the Overland Business Park on the left as you enter the village.
Register an account for product news and updates...
Unit H1 Overland Business Park
KEY FINANCES
Year
2016
Assets
£611.28k
▼ £-36.6k (-5.65 %)
Cash
£24.2k
▲ £24.11k (28,365.88 %)
Liabilities
£350.7k
▼ £-52.96k (-13.12 %)
Net Worth
£260.58k
▲ £16.36k (6.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- EASTERN TRANSFORMERS & EQUIPMENT LIMITED
- Company number
- 02086903
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jan 1987
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ete.co.uk
- Phones
-
+44 (0)1284 388 033
01284 388 033
07747 467 499
01389 891 120
+44 (0)1284 386 969
01284 386 969
08457 484 950
- Registered Address
- UNIT H1 OVERLAND BUSINESS PARK,
SUDBURY ROAD GREAT WELNETHAM,
BURY ST EDMUNDS,
SUFFOLK,
IP30 0UL
ECONOMIC ACTIVITIES
- 33140
- Repair of electrical equipment
LAST EVENTS
- 14 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 16 Jan 2017
- Confirmation statement made on 11 January 2017 with updates
- 17 Aug 2016
- Appointment of Mr Nicky Liam Cracknell as a director on 1 July 2016
CHARGES
-
27 May 2014
- Status
- Outstanding
- Delivered
- 27 May 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
30 June 2010
- Status
- Satisfied
on 7 July 2014
- Delivered
- 1 July 2010
-
Persons entitled
- Venture Finance PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 September 2005
- Status
- Satisfied
on 7 July 2014
- Delivered
- 10 September 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 December 1993
- Status
- Satisfied
on 7 July 2014
- Delivered
- 24 December 1993
-
Persons entitled
- Alex.Lawrie Receivables Financing Limited
- Description
- By way of first fixed charge on book & other debts present…
-
10 December 1987
- Status
- Satisfied
on 22 February 2007
- Delivered
- 16 December 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
EASTERN TRANSFORMERS & EQUIPMENT LIMITED DIRECTORS
Julie Elizabeth Tapping
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Ash Croft House 10 Streetfield Close, Shimpling, Bury St Edmunds, Suffolk, IP29 4HZ
- Name
- TAPPING, Julie Elizabeth
Hannah Bayes
Acting
PSC
- Appointed
- 05 November 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
- Country Of Residence
- England
- Name
- BAYES, Hannah
- Notified On
- 6 April 2016
- Nature Of Control
- Right to appoint and remove directors
Nicky Liam Cracknell
Acting
- Appointed
- 01 July 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 42
- Nationality
- English
- Address
- Unit H1 Overland Business Park, Sudbury Road Great Welnetham, Bury St Edmunds, Suffolk, IP30 0UL
- Country Of Residence
- England
- Name
- CRACKNELL, Nicky Liam
Julie Elizabeth Tapping
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
- Country Of Residence
- England
- Name
- TAPPING, Julie Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Right to appoint and remove directors
Lindsay Tapping
Acting
- Appointed
- 05 November 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 10 Norse Avenue, Stanningfield, Bury St Edmunds, Suffolk, IP29 4RN
- Name
- TAPPING, Lindsay
Robert Douglas Tapping
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
- Name
- TAPPING, Robert Douglas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.