UKBizDB.co.uk

EOC UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eoc Uk Limited. The company was founded 33 years ago and was given the registration number 02622569. The firm's registered office is in MANCHESTER. You can find them at Tenax Road, Trafford Park, Manchester, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:EOC UK LIMITED
Company Number:02622569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Tenax Road, Trafford Park, Manchester, M17 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenax Road, Trafford Park, Manchester, M17 1JT

Secretary04 May 2023Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director04 May 2023Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director01 November 1996Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director04 May 2023Active
Eoc Uk Limited, Tenax Road, Trafford Park, Manchester, United Kingdom, M17 1JT

Director18 November 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 June 1991Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Secretary-Active
Hesketh House, Alderley Road, Wilmslow, SK9 1NX

Secretary28 August 1991Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director01 April 1998Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director-Active
Kortruksesteenweg 326, 9000 Gent, Belgium,

Director-Active
1, Kirklees Close, Tottington, BL8 3NS

Director01 July 1999Active
Hesketh House, Alderley Road, Wilmslow, SK9 1NX

Director28 August 1991Active
Tenax Road, Trafford Park, Manchester, M17 1JT

Director01 November 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 June 1991Active

People with Significant Control

Mr Gerard Robert Marsman
Notified on:01 January 2024
Status:Active
Date of birth:February 1969
Nationality:Swiss
Country of residence:England
Address:Eoc Uk Ltd, Tenax Road, Manchester, England, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gerard Jacobus Marsman
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:Dutch
Address:Tenax Road, Manchester, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-17Capital

Capital allotment shares.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.