Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRIC MOTORS INTERNATIONAL LIMITED
Company Information for

ELECTRIC MOTORS INTERNATIONAL LIMITED

297, WHITECHAPEL ROAD LONDON, WHITECHAPEL ROAD, LONDON, E1 1BY,
Company Registration Number
03778796
Private Limited Company
Active

Company Overview

About Electric Motors International Ltd
ELECTRIC MOTORS INTERNATIONAL LIMITED was founded on 1999-05-27 and has its registered office in London. The organisation's status is listed as "Active". Electric Motors International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELECTRIC MOTORS INTERNATIONAL LIMITED
 
Legal Registered Office
297, WHITECHAPEL ROAD LONDON
WHITECHAPEL ROAD
LONDON
E1 1BY
Other companies in E1
 
Previous Names
DANISH MARINE SERVICES LIMITED06/03/2006
Filing Information
Company Number 03778796
Company ID Number 03778796
Date formed 1999-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB739632896  
Last Datalog update: 2024-05-05 13:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRIC MOTORS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRIC MOTORS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
AMA SECRETARIAL AGENCY LIMITED
Company Secretary 2005-03-10
LARS BAASTRUP DAM
Director 1999-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LIZ NANDI
Company Secretary 1999-05-27 2005-03-10
JPCORS LIMITED
Nominated Secretary 1999-05-27 1999-05-27
JPCORD LIMITED
Nominated Director 1999-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMA SECRETARIAL AGENCY LIMITED BARKING PARK HOTEL LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-02 Active
AMA SECRETARIAL AGENCY LIMITED VIL CARPENTRY SERVICES LIMITED Company Secretary 2003-03-24 CURRENT 2003-02-25 Dissolved 2016-12-27
AMA SECRETARIAL AGENCY LIMITED RADONCLIFF LIMITED Company Secretary 2001-11-05 CURRENT 2001-02-23 Dissolved 2016-04-26
AMA SECRETARIAL AGENCY LIMITED R. C. ELECTRICS LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
AMA SECRETARIAL AGENCY LIMITED BEECHFAIR LIMITED Company Secretary 1998-02-24 CURRENT 1998-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-20CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-10-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31TM02Termination of appointment of Ama Secretarial Agency Limited on 2018-01-23
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-01-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 295 Whitechapel Road London E1 1BY
2018-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-01-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Mr Lars Baastrup Dam on 2016-03-15
2016-03-14CH01Director's details changed for Mr Lars Dam on 2016-03-14
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0127/05/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0127/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0127/05/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0127/05/11 ANNUAL RETURN FULL LIST
2010-11-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0127/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH04SECRETARY'S DETAILS CHNAGED FOR AMA SECRETARIAL AGENCY LIMITED on 2010-05-27
2010-06-04CH01Director's details changed for Lars Dam on 2010-05-27
2009-10-30AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-21363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-06CERTNMCOMPANY NAME CHANGED DANISH MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/06
2005-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/05
2005-07-30363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-16363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2005-03-16288bSECRETARY RESIGNED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16363(288)SECRETARY RESIGNED
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8AP
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-08363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-25363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-03363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-2488(2)RAD 27/05/99--------- £ SI 99@1=99 £ IC 1/100
1999-06-07287REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
1999-06-07288bDIRECTOR RESIGNED
1999-06-07288bSECRETARY RESIGNED
1999-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ELECTRIC MOTORS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRIC MOTORS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-09-13 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS DIRECT
Creditors
Creditors Due Within One Year 2012-06-01 £ 72,442
Creditors Due Within One Year 2011-06-01 £ 68,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRIC MOTORS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 5,637
Cash Bank In Hand 2011-06-01 £ 564
Current Assets 2012-06-01 £ 119,202
Current Assets 2011-06-01 £ 140,446
Debtors 2012-06-01 £ 113,565
Debtors 2011-06-01 £ 139,882
Fixed Assets 2012-06-01 £ 25,872
Fixed Assets 2011-06-01 £ 5,288
Shareholder Funds 2012-06-01 £ 72,632
Shareholder Funds 2011-06-01 £ 76,970
Tangible Fixed Assets 2012-06-01 £ 25,872
Tangible Fixed Assets 2011-06-01 £ 5,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTRIC MOTORS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

ELECTRIC MOTORS INTERNATIONAL LIMITED owns 1 domain names.

electricmotorsint.co.uk  

Trademarks
We have not found any records of ELECTRIC MOTORS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRIC MOTORS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as ELECTRIC MOTORS INTERNATIONAL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRIC MOTORS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRIC MOTORS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRIC MOTORS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.