UKBizDB.co.uk

EURAC POOLE LIMITED

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

This company is commonly known as Eurac Poole Limited. The company was founded 32 years ago and was given the registration number 02687523. The firm's registered office is in DORSET. You can find them at Mannings Heath Road, Poole, Dorset, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:EURAC POOLE LIMITED
Company Number:02687523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Mannings Heath Road, Poole, Dorset, BH12 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mannings Heath Road, Poole, Dorset, BH12 4NJ

Secretary30 April 2020Active
Mannings Heath Road, Poole, Dorset, BH12 4NJ

Director01 October 1998Active
Beech House, Litton Cheney, Dorchester, DT2 9AG

Director01 April 2000Active
55 Chatsworth Road, Charminster, Bournemouth, BH8 8SL

Secretary07 April 1992Active
Mannings Heath Road, Poole, Dorset, BH12 4NJ

Secretary31 December 2013Active
173 Golf Links Road, Ferndown, BH22 8BX

Secretary12 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 February 1992Active
6 Water Tower Road, Broadstone, BH18 8LL

Director12 March 1992Active
55 Chatsworth Road, Charminster, Bournemouth, BH8 8SL

Director10 January 1994Active
33 Emperors Gate, London, SW7 4JA

Director07 April 1992Active
63 The Vineries, Colehill, Wimborne, BH21 2PY

Director01 April 2003Active
30, Golf Links Road, Ferndown, United Kingdom, BH22 8BY

Director07 April 1992Active
22 Holt Road, Branksome, Poole, BH12 1JQ

Director10 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 February 1992Active
36 Riverdale, Seaton, EX12 2SJ

Director10 January 1994Active
173 Golf Links Road, Ferndown, BH22 8BX

Director12 December 1996Active
40 Abbotsbury Road, Broadstone, Poole, BH18 9DD

Director10 January 1994Active
Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, BH21 4AD

Director04 March 1996Active
32a Sea View Road, Upton, Poole, BH16 5NG

Director10 January 1994Active
7 Bulbourne Close, Berkhamsted, HP4 3QA

Director31 October 1993Active

People with Significant Control

Mr Steve Wang
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:American
Address:Mannings Heath Road, Dorset, BH12 4NJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.