UKBizDB.co.uk

EUMAR TECHNOLOGY LIMITED

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

This company is commonly known as Eumar Technology Limited. The company was founded 39 years ago and was given the registration number 01884830. The firm's registered office is in HEREFORD. You can find them at Suite A Whitestone Business Park, Whitestone, Hereford, Herefordshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:EUMAR TECHNOLOGY LIMITED
Company Number:01884830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Suite A Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Director26 March 2013Active
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Director-Active
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Director-Active
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Director10 September 2019Active
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Director10 September 2019Active
Suite A, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE

Director19 May 2006Active
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE

Secretary25 August 2016Active
The Old Sun, Filmore Hill Lane Privett, Alton, GU34 3NX

Secretary-Active
Rose Cottage, Shirlheath, Kingsland, Leominster, United Kingdom, HR6 9RJ

Secretary02 November 2015Active
Suite A, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE

Secretary19 September 2003Active
Middleford, Ford Silverton, Exeter, EX5 4DQ

Director23 March 1998Active
8 Brookmead, Ross On Wye, HR9 7XS

Director04 October 2005Active
Units 2a-2d Whitestone Business, Park, Whitestone, Hereford, HR1 3SE

Director03 April 2013Active
West Mead House, West Meon, Petersfield, GU32 1JP

Director-Active
Westmead House, West Meon, Petersfield, GU32 1JG

Director19 May 2006Active
99 Greenfield Gardens, London, NW2 1HU

Director-Active
The Old Sun, Filmore Hill Lane Privett, Alton, GU34 3NX

Director-Active
Woodbine Cottage, Priest Hutton, Carnforth, LA6 1JL

Director01 September 1999Active
3 Cleeve Orchard, Holmer, Hereford, HR1 1LF

Director06 March 2004Active
8 Arrowsmith Avenue, Bartestree, Hereford, HR1 4DW

Director06 March 2004Active

People with Significant Control

Foxgrove Securities Limited
Notified on:31 December 2018
Status:Active
Country of residence:United Kingdom
Address:Suite A, Whitestone Business Park, Whitney-On-Wye, United Kingdom, HR1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roderick Iain Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Suite A, Whitestone Business Park, Hereford, HR1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Elizabeth Blanche Mcculloch
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Suite A, Whitestone Business Park, Hereford, HR1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.