UKBizDB.co.uk

E.U.F. FELIXSTOWE LIMITED

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

This company is commonly known as E.u.f. Felixstowe Limited. The company was founded 45 years ago and was given the registration number 01381481. The firm's registered office is in FELIXSTOWE. You can find them at Harbour Place, Unit 7 Haven Exchange, Felixstowe, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E.U.F. FELIXSTOWE LIMITED
Company Number:01381481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 August 1978
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Harbour Place, Unit 7 Haven Exchange, Felixstowe, Suffolk, IP11 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Place, Unit 7 Haven Exchange, Felixstowe, United Kingdom, IP11 2QX

Director26 August 1999Active
Dragon House 47 Cordys Lane, Trimley St Mary, Ipswich, IP10 0UD

Secretary-Active
24 Melstock Avenue, Upminster, RM14 3UL

Secretary01 April 1995Active
Harbour Place, Unit 7 Haven Exchange, Felixstowe, United Kingdom, IP11 2QX

Secretary26 September 2005Active
20 Parkeston Road, Felixstowe, IP11 8NF

Director-Active
Dragon House 47 Cordys Lane, Trimley St Mary, Ipswich, IP10 0UD

Director-Active
24 Melstock Avenue, Upminster, RM14 3UL

Director26 August 1999Active
Harbour Place, Unit 7 Haven Exchange, Felixstowe, United Kingdom, IP11 2QX

Director26 August 1999Active
7 Bramley Gardens, Laindon, Basildon, SS15 5QA

Director-Active

People with Significant Control

Mr Malcolm Stephen Roxburgh
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Harbour Place, Unit 7 Haven Exchange, Felixstowe, IP11 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Harbour Place, Unit 7 Haven Exchange, Felixstowe, IP11 2QX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type dormant.

Download
2013-10-23Accounts

Accounts with accounts type dormant.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.