Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Electron Beam Processes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£88,419 -1,124%
Employees£36 +8.33%
Total assets£1,672,975 +12.21%

Details

Company type Private Limited Company, Active
Company Number 00870286
Record last updated Friday, April 25, 2025 9:37:03 PM UTC
Official Address 4 Unit Octimum Forsyth Road Maybury And Sheerwater
There are 4 companies registered at this street
Locality Maybury And Sheerwater
Region Surrey, England
Postal Code GU215SF
Sector Manufacture of metal structures and parts of structures

Charts

Visits

ELECTRON BEAM PROCESSES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22024-72024-8012

Searches

ELECTRON BEAM PROCESSES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-52023-102024-7012

Directors

Document Type Publication date Download link
Registry Feb 6, 2025 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 5, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 5, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control
Registry Feb 5, 2015 Annual return Annual return
Financials Apr 24, 2014 Annual accounts Annual accounts
Registry Mar 13, 2014 Annual return Annual return
Registry Jul 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 4, 2013 Registration of a charge / charge code 8702... Registration of a charge / charge code 8702...
Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 8702... Statement of satisfaction in full or in part of mortgage or charge 8702...
Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 8702... Statement of satisfaction in full or in part of mortgage or charge 8702...
Registry Feb 6, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2013 Statement of companies objects Statement of companies objects
Registry Jan 31, 2013 Annual return Annual return
Financials Jan 7, 2013 Annual accounts Annual accounts
Registry Feb 7, 2012 Annual return Annual return
Financials Jan 10, 2012 Annual accounts Annual accounts
Registry Feb 14, 2011 Annual return Annual return
Financials Jan 20, 2011 Annual accounts Annual accounts
Financials Apr 27, 2010 Annual accounts 8702... Annual accounts 8702...
Registry Mar 9, 2010 Annual return Annual return
Registry Mar 9, 2010 Change of particulars for director Change of particulars for director
Registry Mar 9, 2010 Change of particulars for director 8702... Change of particulars for director 8702...
Registry Mar 11, 2009 Annual return Annual return
Financials Jan 22, 2009 Annual accounts Annual accounts
Registry Feb 29, 2008 Annual return Annual return
Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars 8702... Notice of change of directors or secretaries or in their particulars 8702...
Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Sep 17, 2007 Change of accounting reference date Change of accounting reference date
Financials May 29, 2007 Annual accounts Annual accounts
Registry Feb 15, 2007 Annual return Annual return
Registry Jan 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2006 Particulars of a mortgage or charge 8702... Particulars of a mortgage or charge 8702...
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Feb 6, 2006 Annual return Annual return
Registry Jan 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Feb 8, 2005 Annual return Annual return
Financials Jun 1, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Registry Aug 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 3, 2003 Annual accounts Annual accounts
Registry Feb 27, 2003 Annual return Annual return
Financials May 16, 2002 Annual accounts Annual accounts
Registry Feb 13, 2002 Annual return Annual return
Registry Nov 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 28, 2001 Resignation of a director Resignation of a director
Registry Oct 20, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 28, 2001 Annual accounts Annual accounts
Registry Feb 28, 2001 Annual return Annual return
Registry Nov 1, 2000 Resignation of a director Resignation of a director
Registry Oct 27, 2000 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Aug 23, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2000 Annual return Annual return
Financials Feb 7, 2000 Annual accounts Annual accounts
Registry Feb 7, 2000 Director's particulars changed Director's particulars changed
Registry May 1, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 27, 1999 Annual accounts Annual accounts
Registry Feb 21, 1999 Annual return Annual return
Financials Feb 17, 1998 Annual accounts Annual accounts
Registry Feb 17, 1998 Annual return Annual return
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry Mar 3, 1997 Annual return Annual return
Registry Mar 4, 1996 Annual return 8702... Annual return 8702...
Financials Mar 4, 1996 Annual accounts Annual accounts
Registry Mar 4, 1996 Director's particulars changed Director's particulars changed
Registry Jan 31, 1996 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 22, 1995 Annual return Annual return
Financials Feb 22, 1995 Annual accounts Annual accounts
Registry Sep 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1994 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 24, 1994 Location of register of members address changed Location of register of members address changed
Registry Feb 24, 1994 Director's particulars changed Director's particulars changed
Registry Feb 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1994 Annual return Annual return
Registry Feb 24, 1994 Location of debenture register address changed Location of debenture register address changed
Financials Jan 18, 1994 Annual accounts Annual accounts
Registry Feb 17, 1993 Annual return Annual return
Financials Jan 19, 1993 Annual accounts Annual accounts
Registry Nov 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 16, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 25, 1992 Annual accounts Annual accounts
Registry Apr 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 25, 1992 Resignation of one Company Director and one Director (a man) 8702... Resignation of one Company Director and one Director (a man) 8702...
Registry Feb 13, 1992 Annual return Annual return
Registry Jan 31, 1992 Five appointments: 5 men Five appointments: 5 men
Registry Jan 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1991 Director resigned, new director appointed 8702... Director resigned, new director appointed 8702...
Registry Feb 21, 1991 Annual return Annual return
Financials Feb 21, 1991 Annual accounts Annual accounts
Registry Jun 11, 1990 Annual return Annual return
Financials Jun 11, 1990 Annual accounts Annual accounts
Financials Aug 24, 1989 Annual accounts 8702... Annual accounts 8702...
Registry Jul 31, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)