UKBizDB.co.uk

EURAMAX SOLUTIONS LIMITED

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

This company is commonly known as Euramax Solutions Limited. The company was founded 73 years ago and was given the registration number 00485331. The firm's registered office is in BARNSLEY. You can find them at Euramax House Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EURAMAX SOLUTIONS LIMITED
Company Number:00485331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1950
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Euramax House Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director15 May 2023Active
Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director22 January 2021Active
Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director01 November 2022Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Secretary26 August 2008Active
25 Bispham Road, London, NW10 7HB

Secretary11 October 1996Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Secretary03 June 2013Active
39 Grange Avenue, Garforth, Leeds, LS25 1JL

Secretary-Active
5 Stirling Road, Burley In Wharfedale, Ilkley, LS29 7LH

Secretary04 November 1996Active
25 Ash Dene Crescent, Pudsey, LS28 8NS

Secretary01 March 1995Active
48 West 68th Street, Apartment 8c, New York, Usa, 10023

Secretary25 September 1996Active
Grangefield Industrial Estate, Richardshaw Road Stanningly, Pudsey West, Leeds, LS28 6LF

Secretary30 April 2007Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Director26 August 2008Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director01 May 2015Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Director15 May 2006Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director01 February 2016Active
39 Ashfield Road, Thackley, Bradford, BD10 9AD

Director-Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director22 January 2021Active
Grangefield Industrial Estate, Richardshaw Rd, Pudsey, LS28 6LF

Director21 March 2011Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director01 January 2019Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Director01 May 2014Active
25 Bispham Road, London, NW10 7HB

Director04 November 1996Active
25 Bispham Road, London, NW10 7HB

Director-Active
105 Moorhead Lane, Shipley, BD18 4LH

Director-Active
76 Mohawk Trail, Stamford, Usa,

Director15 September 1994Active
35 Citrus Court, Hillsborough California 94010, U S A,

Director-Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Director06 July 2013Active
39 Grange Avenue, Garforth, Leeds, LS25 1JL

Director-Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director01 October 2018Active
34 Castle Rise, South Cave, Brough, HU15 2ET

Director29 October 1996Active
34 Castle Rise, South Cave, Brough, HU15 2ET

Director01 August 1994Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director22 January 2021Active
8435, Lazy Oaks Court, Atlanta, United States Of America, GA30350

Director14 February 2008Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, United Kingdom, S74 9SB

Director16 January 2007Active
Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB

Director01 October 2019Active
5 Stirling Road, Burley In Wharfedale, Ilkley, LS29 7LH

Director29 October 1996Active

People with Significant Control

Modular Group Investments 2 Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:Innovation House, Innovation Way, Sandwich, England, CT13 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Cowley
Notified on:01 January 2019
Status:Active
Date of birth:February 1972
Nationality:British
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Benjamin Thomas Watson
Notified on:01 March 2018
Status:Active
Date of birth:September 1987
Nationality:British
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Euramax Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ken Stein Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
Nature of control:
  • Significant influence or control
Mr Jonathan David Blythe
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
Nature of control:
  • Significant influence or control
Mr John Begbie Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
Nature of control:
  • Significant influence or control
Ms Mary Cullin
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:American
Address:Euramax House, Ashroyd Business Park, Barnsley, S74 9SB
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 (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
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-15Accounts

Change account reference date company current extended.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.