Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUMMINS ELECTRIFIED POWER EUROPE LTD.
Company Information for

CUMMINS ELECTRIFIED POWER EUROPE LTD.

Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,
Company Registration Number
SC285819
Private Limited Company
Active

Company Overview

About Cummins Electrified Power Europe Ltd.
CUMMINS ELECTRIFIED POWER EUROPE LTD. was founded on 2005-06-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cummins Electrified Power Europe Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUMMINS ELECTRIFIED POWER EUROPE LTD.
 
Legal Registered Office
Burness Paull Llp 50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Other companies in DD2
 
Previous Names
JOHNSON MATTHEY BATTERY SYSTEMS LIMITED29/06/2018
AXEON POWER LIMITED23/08/2013
ADVANCED BATTERIES LIMITED14/03/2006
CYCLECABLE LIMITED12/09/2005
Filing Information
Company Number SC285819
Company ID Number SC285819
Date formed 2005-06-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-03
Return next due 2025-06-17
Type of accounts FULL
Last Datalog update: 2024-06-10 06:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMMINS ELECTRIFIED POWER EUROPE LTD.
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 CUMMINS ELECTRIFIED POWER EUROPE LTD.

Current Directors
Officer Role Date Appointed
JULIE ANNE FURBER
Director 2018-01-31
JOSEPH MORGAN RIGLER
Director 2018-01-31
EDWARD DAVID SMITH
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FARRANT
Company Secretary 2012-10-19 2018-01-31
ALAN EDWIN NELSON
Director 2016-08-01 2018-01-31
ANNE MARIE-GABRIELLE RISSE
Director 2015-01-26 2018-01-31
STEVEN PAUL ROBINSON
Director 2012-10-19 2018-01-31
MARTIN RICHARD GREEN
Director 2012-10-19 2016-08-01
ROANNA EUGENIE DOE
Director 2013-09-02 2015-01-26
LAWRENCE OWEN BERNS
Director 2009-01-19 2013-05-01
NEIL LINDSAY REDFORD
Company Secretary 2005-09-13 2012-10-19
NEIL LINDSAY REDFORD
Director 2005-07-07 2012-10-19
DAVID JAMES CAMPBELL
Director 2006-03-13 2010-06-30
HAMISH ALEXANDER GRANT
Director 2006-03-13 2008-12-02
BARRIE FORSTER LAWSON
Director 2005-09-13 2008-09-30
JOHN MALCOLM BLINKHORNE
Director 2005-09-13 2008-08-31
NORMAN VICTOR HODSON
Director 2005-09-13 2008-08-31
JOHN MALCOLM BLINKHORNE
Company Secretary 2005-07-07 2005-09-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-06-06 2005-07-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-06-06 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MORGAN RIGLER PETBOW LIMITED Director 2016-12-08 CURRENT 1954-03-30 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE LIMITED Director 2016-12-06 CURRENT 1987-04-24 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE MACHINE TOOLS LIMITED Director 2016-12-06 CURRENT 1935-09-14 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER MARKON ENGINEERING COMPANY LIMITED Director 2016-12-06 CURRENT 1943-02-17 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
JOSEPH MORGAN RIGLER CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
JOSEPH MORGAN RIGLER NELSON-BURGESS, LIMITED Director 2016-08-12 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
EDWARD DAVID SMITH CUMMINS TURBO TECHNOLOGIES LIMITED Director 2017-05-08 CURRENT 1952-03-29 Active
EDWARD DAVID SMITH CUMMINS U.K. HOLDINGS LTD. Director 2017-05-08 CURRENT 1973-04-09 Active
EDWARD DAVID SMITH CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-03-13 CURRENT 1947-08-27 Active
EDWARD DAVID SMITH CUMMINS LTD. Director 2017-03-13 CURRENT 1956-11-07 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
EDWARD DAVID SMITH PETBOW LIMITED Director 2016-11-23 CURRENT 1954-03-30 Active - Proposal to Strike off
EDWARD DAVID SMITH NELSON-BURGESS, LIMITED Director 2016-11-23 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH MARKON ENGINEERING COMPANY LIMITED Director 2016-11-23 CURRENT 1943-02-17 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS POWER GENERATION LIMITED Director 2016-11-23 CURRENT 1932-01-30 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2016-11-22 CURRENT 1992-03-23 Active
EDWARD DAVID SMITH CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
EDWARD DAVID SMITH CUMMINS UK PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1999-04-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
EHS ManagerMilton KeynesJohnson Matthey Plc is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of sex,...2016-05-11
Design Team Leader/Project EngineerMilton KeynesJohnson Matthey Plc is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of sex,...2016-05-11
Lead Mechanical EngineerMilton KeynesJohnson Matthey Plc is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of sex,...2016-05-11
PA (Personal Assistant)RoystonThe PA will enable the Battery Technologies management team to carry out their job effectively and efficiently by providing full administrative support. In2016-02-07
Electronics EngineerMilton Keynes_Johnson Matthey Plc is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of sex...2016-02-05
Software Engineer (Embedded C)Milton Keynes_Johnson Matthey Plc is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of sex...2016-02-05
Account Executive/ Account Manager/Internal SalesMilton KeynesOversee the quote and bid development process, making sure all aspects are properly addressed and the customers expectations met....2016-02-04

Jobs results powered by Indeed
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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ANTONIO CASIMIRO LEITAO
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JOSEPH MORGAN RIGLER
2024-04-09DIRECTOR APPOINTED AMERIGO HOLTHOUSE
2024-04-09Appointment of Amerigo Holthouse as company secretary on 2024-03-28
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE-GABRIELLE RISSE
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED DESMOND JOSEPH MCMENAMIN
2023-04-05DIRECTOR APPOINTED ELMA AVDIC
2023-04-05DIRECTOR APPOINTED ANDREW ROBSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID SMITH
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WOOD
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CORNELLIUS O'SULLIVAN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELLIUS O'SULLIVAN
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-26SH0125/02/21 STATEMENT OF CAPITAL GBP 38105001
2020-10-18AP01DIRECTOR APPOINTED MR ANTONIO CASIMIRO LEITAO
2020-10-15AP01DIRECTOR APPOINTED MS ANNE MARIE-GABRIELLE RISSE
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE FURBER
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-17CH01Director's details changed for Julie Anne Furber on 2019-01-07
2019-01-16PSC05Change of details for Cummins Pgi Holdings Ltd as a person with significant control on 2019-01-07
2019-01-16PSC07CESSATION OF AG HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-29RES15CHANGE OF COMPANY NAME 29/06/18
2018-06-29CERTNMCOMPANY NAME CHANGED JOHNSON MATTHEY BATTERY SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-12PSC02Notification of Cummins Pgi Holdings Ltd as a person with significant control on 2018-01-31
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID SMITH / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MORGAN RIGLER / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE FURBER / 16/02/2018
2018-02-09AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-02-05AA01Previous accounting period shortened from 31/03/18 TO 31/01/18
2018-02-02TM02Termination of appointment of Simon Farrant on 2018-01-31
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RISSE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NELSON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL Scotland
2018-01-31AP01DIRECTOR APPOINTED JULIE ANNE FURBER
2018-01-31AP01DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER
2018-01-31AP01DIRECTOR APPOINTED MR EDWARD DAVID SMITH
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 38105000
2018-01-24SH0123/01/18 STATEMENT OF CAPITAL GBP 38105000
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN NELSON / 03/02/2017
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-07RES13AUTHORISE UNDER SECTION 175 OVER CONFLICT OF INTEREST 27/10/2016
2016-11-07RES01ADOPT ARTICLES 27/10/2016
2016-08-22AP01DIRECTOR APPOINTED DR ALAN NELSON
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 1 NOBEL COURT, NOBEL ROAD WESTER GOURDIE DUNDEE DD2 4UH
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-06AR0106/06/16 FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-09AR0106/06/15 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROANNA DOE
2015-01-26AP01DIRECTOR APPOINTED MS ANNE MARIE-GABRIELLE RISSE
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-09AR0106/06/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17AUDAUDITOR'S RESIGNATION
2013-09-04AP01DIRECTOR APPOINTED MS ROANNA EUGENIE DOE
2013-08-23RES15CHANGE OF NAME 12/08/2013
2013-08-23CERTNMCOMPANY NAME CHANGED AXEON POWER LIMITED CERTIFICATE ISSUED ON 23/08/13
2013-07-04AR0106/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERNS
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY NEIL REDFORD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REDFORD
2012-10-26AP01DIRECTOR APPOINTED MARTIN RICHARD GREEN
2012-10-26AP01DIRECTOR APPOINTED STEVEN PAUL ROBINSON
2012-10-26AP03SECRETARY APPOINTED SIMON FARRANT
2012-10-26AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-08-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-08-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-08-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-06-25AR0106/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0106/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0106/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LINDSAY REDFORD / 06/06/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LINDSAY REDFORD / 07/06/2009
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2009-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-08AR0106/06/09 FULL LIST
2009-09-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-11AUDAUDITOR'S RESIGNATION
2009-01-23288aDIRECTOR APPOINTED LAWRENCE BERNS
2009-01-19AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLINKHORNE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR BARRIE LAWSON
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR HAMISH GRANT
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NORMAN HODSON
2008-06-27363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: DAVIDSON HOUSE SCIENCE TECHNOLOGY PARK ABERDEEN AB22 8GT
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: UNIT 2 NOBEL COURT NOBEL ROAD WESTER GOURDIE DUNDEE DD2 4UH
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-14CERTNMCOMPANY NAME CHANGED ADVANCED BATTERIES LIMITED CERTIFICATE ISSUED ON 14/03/06
2005-10-1488(2)RAD 21/09/05--------- £ SI 84@1=84 £ IC 4916/5000
2005-09-2788(2)RAD 21/09/05-21/09/05 £ SI 4915@1=4915 £ IC 1/4916
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: UNIT 1 NOBEL COURT, NOBEL ROAD WESTER GOURDIE DUNDEE DD2 4UH
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-12225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-09-12CERTNMCOMPANY NAME CHANGED CYCLECABLE LIMITED CERTIFICATE ISSUED ON 12/09/05
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators




Licences & Regulatory approval
We could not find any licences issued to CUMMINS ELECTRIFIED POWER EUROPE LTD. 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 CUMMINS ELECTRIFIED POWER EUROPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY 2009-09-30 Satisfied IRONSHIELD ABS LIMITED
FIXED & FLOATING CHARGE 2009-09-02 Satisfied IRONSHIELD ABS LIMITED
FLOATING CHARGE 2007-10-10 Satisfied IRONSHIELD SPECIAL SITUATIONS MASTERS FUND LP
FLOATING CHARGE 2007-08-09 Satisfied IRONSHIELD SPECIAL SITUATIONS MASTER FUND LP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CUMMINS ELECTRIFIED POWER EUROPE LTD.

Intangible Assets
Patents
We have not found any records of CUMMINS ELECTRIFIED POWER EUROPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMINS ELECTRIFIED POWER EUROPE LTD.
Trademarks
We have not found any records of CUMMINS ELECTRIFIED POWER EUROPE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMMINS ELECTRIFIED POWER EUROPE LTD.. 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 (27200 - Manufacture of batteries and accumulators) as CUMMINS ELECTRIFIED POWER EUROPE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMMINS ELECTRIFIED POWER EUROPE LTD. 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.
Import/Export of Goods
Goods imported/exported by CUMMINS ELECTRIFIED POWER EUROPE LTD.
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0076169990Articles of aluminium, uncast, n.e.s.
2016-08-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-07-0085078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2016-06-0085079080Parts of electric accumulators (excl. separators)
2016-05-0085078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2016-03-0085076000Lithium-ion accumulators (excl. spent)
2016-03-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-11-0085076000Lithium-ion accumulators (excl. spent)
2015-11-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-09-0085285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-08-0085443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2015-08-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2015-07-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-07-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-06-0185076000Lithium-ion accumulators (excl. spent)
2015-06-0085076000Lithium-ion accumulators (excl. spent)
2015-05-0185076000Lithium-ion accumulators (excl. spent)
2015-05-0085076000Lithium-ion accumulators (excl. spent)
2015-04-0174
2015-04-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-04-0185076000Lithium-ion accumulators (excl. spent)
2015-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-04-0074
2015-04-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-04-0085076000Lithium-ion accumulators (excl. spent)
2015-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-03-0185076000Lithium-ion accumulators (excl. spent)
2015-03-0085076000Lithium-ion accumulators (excl. spent)
2015-02-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-02-0185076000Lithium-ion accumulators (excl. spent)
2015-02-0085069000Parts of primary cells and primary batteries, n.e.s.
2015-02-0085076000Lithium-ion accumulators (excl. spent)
2015-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-01-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-12-0185076000Lithium-ion accumulators (excl. spent)
2014-12-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-11-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2014-10-0185367000Connectors for optical fibres, optical fibre bundles or cables
2014-10-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-10-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0185076000Lithium-ion accumulators (excl. spent)
2014-08-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-08-0185076000Lithium-ion accumulators (excl. spent)
2014-08-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-06-0185076000Lithium-ion accumulators (excl. spent)
2014-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-04-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-04-0185076000Lithium-ion accumulators (excl. spent)
2014-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-03-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-03-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-01-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-01-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-11-0185076000Lithium-ion accumulators (excl. spent)
2013-11-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-10-0185076000Lithium-ion accumulators (excl. spent)
2013-10-0185078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2013-09-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CUMMINS ELECTRIFIED POWER EUROPE LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 118,452

CategoryAward Date Award/Grant
Evolution of REEV Technologies Building a UK Supply Base (REEVolution) : Large 2010-09-01 £ 118,452

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CUMMINS ELECTRIFIED POWER EUROPE LTD. 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.