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

EASTERN TRANSFORMERS & EQUIPMENT LIMITED

Company

EASTERN TRANSFORMERS & EQUIPMENT

Telephone: +44 (0)1284 388 033
A⁺ rating

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 FINANCE

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

Company name
EASTERN TRANSFORMERS & EQUIPMENT LIMITED
Company number
02086903
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jan 1987
Age - 38 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
46
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
41
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
71
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
43
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.