Check the

ELEKTROMOTIVE LIMITED

Company
ELEKTROMOTIVE LIMITED (04676138)

ELEKTROMOTIVE

Phone: +44 (0)1273 947 947
A⁺ rating

ABOUT ELEKTROMOTIVE LIMITED

Learn more about EV's, recharging, as well as Elektromotive's products and services.

Formed in 2003, Elektromotive is the original electric vehicle charging station company.

Elektromotive introduced the UK's first public access charge point, the iconic Elektrobay

Elektromotive was the first company to operate charge point user networks, the first to introduce public access Rapid DC charge points, the first to introduce cardless payment and pay-as-you-go charge points (using mobile phone IVR), and the first to pass 1 million hours of operational recharging.

Elektromotive has exported to 23 countries across Europe and Asia Pacific and has an installed base of more than 5,000 charge points, making it one of the UK and Europe’s leading electric vehicle supply equipment (EVSE) vendors.

In 2011, Elektromotive was acknowledged as the European number one Electric Vehicle Supply Equipment (EVSE) vendor according to global cleantech intelligence company Pike Research.

In June 2012, Elektromotive entered into a joint venture to form our sister company Charge Your Car Limited, to develop an advanced charge point management system (CPMS) based on a global standard called OCPP (open charge point protocol). The Charge Your Car CPMS is compatible with all OCPP compliant charging stations from any manufacturer, and is offered to network operators and charge point owners under the brand CYC and can also be used as a white label or branded solution such as the network we operate for Transport Scotland under the brand name Charge Place Scotland. Charge Your Car has created a fully interoperable national pay-as-you-go recharging network with over 4,000 charging points. In July 2014 Elektromotive acquired 100% of CYC.

Based in Brighton, England, Elektromotive is a leader in advanced recharging solutions, providing 23 countries with Elektrobay

Unit 4 Riverside Business Centre

KEY FINANCES

Year
2011
Assets
£1200.04k ▲ £667.27k (125.25 %)
Cash
£249.3k ▲ £178.33k (251.27 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1200.04k ▲ £667.27k (125.25 %)

REGISTRATION INFO

Company name
ELEKTROMOTIVE LIMITED
Company number
04676138
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.elektromotive.com
Phones
+44 (0)1273 947 947
01273 947 947
Registered Address
UNIT 4 RIVERSIDE BUSINESS CENTRE,
BRIGHTON ROAD,
SHOREHAM-BY-SEA,
WEST SUSSEX,
BN43 6RE

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Jan 2017
Appointment of Mr Mark Edward Bonnor-Moris as a director on 25 January 2017
30 Jan 2017
Appointment of Mr David Kenneth Martell as a director on 25 January 2017

CHARGES

19 December 2011
Status
Outstanding
Delivered
20 December 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

21 November 2011
Status
Outstanding
Delivered
24 November 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

13 August 2008
Status
Outstanding
Delivered
19 August 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ELEKTROMOTIVE LIMITED DIRECTORS

Mark Edward Bonnor Moris

  Acting
Appointed
25 January 2017
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Mulberry House, Parkland Square, 750 Capability Green, Luton, England, LU1 3LU
Country Of Residence
England
Name
BONNOR-MORIS, Mark Edward

Christopher John Higgins

  Acting
Appointed
25 January 2017
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Mulberry House, 750 Capability Green, Luton, England, LU1 3LU
Country Of Residence
England
Name
HIGGINS, Christopher John

David Kenneth Martell

  Acting
Appointed
25 January 2017
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Mulberry House, Parkland Square, 750 Capability Green, Luton, England, LU1 3LU
Country Of Residence
England
Name
MARTELL, David Kenneth

Calvey Kenneth Taylor Haw

  Acting
Appointed
19 May 2003
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, BN43 6RE
Country Of Residence
England
Name
TAYLOR HAW, Calvey Kenneth

Stephen Russell Crouch

  Resigned
Appointed
20 December 2005
Resigned
02 May 2006
Role
Secretary
Nationality
British
Address
4c Carlisle Road, Hove, East Sussex, BN3 4FR
Name
CROUCH, Stephen Russell

Kerry Anne Jupp

  Resigned
Appointed
26 October 2004
Resigned
22 March 2005
Role
Secretary
Address
23 Tongdean Road, Hove, Sussex, BN3 6QE
Name
JUPP, Kerry Anne

Richard Paul Jupp

  Resigned
Appointed
06 October 2003
Resigned
26 October 2004
Role
Secretary
Address
23 Tongdean Road, Hove, East Sussex, BN3 6QE
Name
JUPP, Richard Paul

BRIGHTON SECRETARY LTD

  Resigned
Appointed
24 February 2003
Resigned
25 February 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

SRC TAXATION CONSULTANCY LTD

  Resigned
Appointed
12 April 2006
Resigned
30 April 2008
Role
Secretary
Address
Suite One Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6HP
Name
SRC TAXATION CONSULTANCY LTD

James Ghee Ann Ang

  Resigned
Appointed
29 April 2015
Resigned
18 May 2016
Occupation
Company Director
Role
Director
Age
64
Nationality
Chinese
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, England, BN43 6RE
Country Of Residence
Singapore
Name
ANG, James Ghee Ann

Ricky Gee Hing Ang

  Resigned
Appointed
19 July 2011
Resigned
18 July 2016
Occupation
Director
Role
Director
Age
74
Nationality
Singerporian
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, England, BN43 6RE
Country Of Residence
Singapore
Name
ANG, Ricky Gee Hing

Terence George Brightmore

  Resigned
Appointed
19 August 2011
Resigned
30 June 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, Uk, BN1 9SB
Country Of Residence
United Kingdom
Name
BRIGHTMORE, Terence George

Terence George Brightmore

  Resigned
Appointed
06 November 2009
Resigned
27 June 2011
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Fishpond House, Beechwood Lane, Cooksbridge, East Sussex, BN7 3QG
Country Of Residence
United Kingdom
Name
BRIGHTMORE, Terence George

Tan Chong Chai

  Resigned
Appointed
05 August 2013
Resigned
18 May 2016
Occupation
Director
Role
Director
Age
66
Nationality
Singaporean
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, England, BN43 6RE
Country Of Residence
Singapore
Name
CHAI, Tan Chong

Michael Earle

  Resigned
Appointed
06 November 2009
Resigned
25 April 2012
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
15 Arundel Wing, Tortington Manor, Arundel, West Sussex, BN18 0FG
Country Of Residence
England
Name
EARLE, Michael

Mike Earle

  Resigned
Appointed
18 September 2006
Resigned
15 December 2008
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
15 Arundel Wing, Tortington Manor, Arundel, West Sussex, BN18 0FG
Country Of Residence
United Kingdom
Name
EARLE, Mike

H TECHNOLOGIES LTD

  Resigned
Appointed
27 May 2005
Resigned
25 March 2007
Role
Director
Address
Unit E, Riverside Industrial Estate, Littlehampton, West Sussex, BN17 5DF
Name
H TECHNOLOGIES LTD

Hakeem Penrigan Muda Abdul Prince

  Resigned
Appointed
19 July 2011
Resigned
28 October 2011
Occupation
Director
Role
Director
Age
51
Nationality
Bruneian
Address
The Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, Uk, BN1 9SB
Country Of Residence
Singapore
Name
HAKEEM, Penrigan Muda Abdul, Prince

Kerry Anne Jupp

  Resigned
Appointed
19 May 2003
Resigned
26 October 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
23 Tongdean Road, Hove, Sussex, BN3 6QE
Name
JUPP, Kerry Anne

Richard Paul Jupp

  Resigned
Appointed
26 October 2004
Resigned
22 March 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
23 Tongdean Road, Hove, East Sussex, BN3 6QE
Name
JUPP, Richard Paul

Keng Mun Lee

  Resigned
Appointed
18 May 2016
Resigned
25 January 2017
Occupation
Director
Role
Director
Age
53
Nationality
Singaporean
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, BN43 6RE
Country Of Residence
Singapore
Name
LEE, Keng Mun

Tom Navasero

  Resigned
Appointed
06 April 2011
Resigned
01 August 2011
Occupation
Banker
Role
Director
Age
63
Nationality
American
Address
The Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, Uk, BN1 9SB
Country Of Residence
Singapore
Name
NAVASERO, Tom

Hwee Ling Ng

  Resigned
Appointed
18 July 2016
Resigned
25 January 2017
Occupation
Finance Director
Role
Director
Age
51
Nationality
Singaporean
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, BN43 6RE
Country Of Residence
Singapore
Name
NG, Hwee Ling

Hwee Ling Ng

  Resigned
Appointed
07 March 2012
Resigned
05 August 2013
Occupation
Finance Director
Role
Director
Age
51
Nationality
Singaporean
Address
The Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, Uk, BN1 9SB
Country Of Residence
Singapore
Name
NG, Hwee Ling

Kai Man Ng

  Resigned
Appointed
18 May 2016
Resigned
25 January 2017
Occupation
Director
Role
Director
Age
70
Nationality
Chinese
Address
Unit 4, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, BN43 6RE
Country Of Residence
Hong Kong
Name
NG, Kai Man

Gregory Carlyon Simmons

  Resigned
Appointed
18 September 2006
Resigned
25 April 2012
Occupation
Technical Director
Role
Director
Age
51
Nationality
Australian
Address
22 Inwood Crescent, Brighton, East Sussex, BN1 5AQ
Country Of Residence
England
Name
SIMMONS, Gregory Carlyon

Choon Wee Tan

  Resigned
Appointed
19 July 2011
Resigned
29 April 2015
Occupation
Director
Role
Director
Age
59
Nationality
Singaporean
Address
The Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, Uk, BN1 9SB
Country Of Residence
Singapore
Name
TAN, Choon Wee

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
24 February 2003
Resigned
25 February 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.