Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ELECTRO-MOTION UK (EXPORT) LIMITED

Company

ELECTRO-MOTION UK (EXPORT)

Telephone: +44 (0)1949 861 653
B⁺ rating

ABOUT ELECTRO-MOTION UK (EXPORT) LIMITED

Electro Motion was established in 1948 by our founder Ernest Seemann. The company is now run by David Gadsden (Managing Director), Ashok Karia (Sales Director) and Erl Murray (Technical Director).

For United Kingdom clients we can quote for delivery to your premises. Just let us know if you require additional assistance such as offloading & positioning. We can also give you a price for installation and commissioning if required

Machinery can be purchased on a 'as is', or a 'run, checked & serviced' basis. All machines must be paid for in full before collection or delivery. Our preferred method of payment is by bank transfer, however some of our overseas clients may wish to pay by confirmed irrevocable letter of credit. To secure your chosen machine(s) a deposit of 20% of the full purchase price is required, the balance to be paid when the equipment is ready for collection/despatch

Company name is required!

Company name is not valid!

KEY FINANCE

Year
2017
Assets
£4344.83k ▲ £1655.94k (61.58 %)
Cash
£174.24k ▼ £-74.56k (-29.97 %)
Liabilities
£1705.63k ▲ £1704.78k (199,622.95 %)
Net Worth
£2639.19k ▼ £-48.84k (-1.82 %)

REGISTRATION INFO

Company name
ELECTRO-MOTION UK (EXPORT) LIMITED
Company number
00448241
VAT
GB115041131
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 1948
Age - 77 years
Home Country
United Kingdom

CONTACTS

Website
www.electromotion.co.uk
Phones
+44 (0)1949 861 653
01949 861 653
Registered Address
CANAL LANE,
HOSE,
MELTON MOWBRAY,
ENGLAND,
LE14 4JF

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 864

CHARGES

10 November 2009
Status
Outstanding
Delivered
12 November 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 October 2006
Status
Outstanding
Delivered
17 October 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Grange lane north scunthorpe north lincs t/nos HS183…

8 December 1995
Status
Outstanding
Delivered
13 December 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a land on the south east side of barkby road…

20 May 1994
Status
Outstanding
Delivered
24 May 1994
Persons entitled
Aricel & Co (And Its Successors or Assigns)
Description
Land and buildings at hose leicestershire transfered to…

20 May 1994
Status
Outstanding
Delivered
21 May 1994
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a hunts steel canal lane hose melton mowbray…

17 December 1992
Status
Satisfied on 6 December 2008
Delivered
23 December 1992
Persons entitled
Close Brothers Limited
Description
All right title and interest of the company under the…

20 December 1990
Status
Satisfied on 6 December 2008
Delivered
5 January 1991
Persons entitled
Close Brothers Limited
Description
All right, title and interest under insurance see form 395…

12 March 1982
Status
Outstanding
Delivered
13 March 1982
Persons entitled
Lloyds Bank PLC
Description
F/H property known as or being factory premises situate in…

1 June 1981
Status
Satisfied
Delivered
12 June 1981
Persons entitled
Lloyds Bank PLC
Description
F/H land forming part of 161 barkby road, leicester title…

1 June 1981
Status
Satisfied
Delivered
12 June 1981
Persons entitled
Lloyds Bank PLC
Description
F/H land forming part of 161 barkby road, leicester. Title…

1 June 1981
Status
Satisfied
Delivered
12 June 1981
Persons entitled
Lloyds Bank PLC
Description
F/H land (approx 1 acre) to the east side of barkby road…

1 June 1981
Status
Satisfied
Delivered
12 June 1981
Persons entitled
Lloyds Bank PLC
Description
/Fh land forming part of 161 barkby road, leicester title…

See Also


Last update 2018

ELECTRO-MOTION UK (EXPORT) LIMITED DIRECTORS

David Patrick Luke Gadsden

  Acting
Role
Secretary
Address
26 Goodwood Road, Leicester, Leicestershire, LE5 6SG
Name
GADSDEN, David Patrick Luke

David Patrick Luke Gadsden

  Acting
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
26 Goodwood Road, Leicester, Leicestershire, LE5 6SG
Country Of Residence
England
Name
GADSDEN, David Patrick Luke

Ashok Ranchoddas Karia

  Acting
Occupation
Finance Director
Role
Director
Age
74
Nationality
British
Address
11 Greystone Avenue, Leicester, LE5 6SF
Country Of Residence
United Kingdom
Name
KARIA, Ashok Ranchoddas

Erl Raymond Murray

  Acting
Occupation
Works Director
Role
Director
Age
79
Nationality
British
Address
27 Countryman Way, Ashleigh Vale, Markfield, Leicestershire, LE67 9QL
Country Of Residence
United Kingdom
Name
MURRAY, Erl Raymond

Ernest Bruno Seemann

  Acting
Occupation
Company Director
Role
Director
Age
103
Nationality
British
Address
The White House Old Dalby, Melton Mowbray, Leicester, Leicestershire, LE14 3LL
Country Of Residence
United Kingdom
Name
SEEMANN, Ernest Bruno

Barbara Seemann

  Resigned
Resigned
31 January 2009
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
10 Church Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0LG
Name
SEEMANN, Barbara

REVIEWS


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