This company is commonly known as Euraqua Uk Limited. The company was founded 39 years ago and was given the registration number 01834894. The firm's registered office is in HITCHIN. You can find them at Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire ,. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | EURAQUA UK LIMITED |
---|---|---|
Company Number | : | 01834894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire ,, SG4 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bury Mead Road, Hitchin, England, SG5 1RT | Director | 01 November 2012 | Active |
14, Brouwerijstraat, 8680 Koekelare, Belgium, | Director | 24 November 2015 | Active |
14, Brouwerijstraat, 8680 Koekelare, Belgium, | Director | 24 June 2021 | Active |
The Clappers 21 Grenville Way, Broadwater, Stevenage, SG2 8XZ | Secretary | 29 December 2000 | Active |
Holycombe House, Whichford, Shipston On Stour, CV36 5PH | Secretary | 01 February 2002 | Active |
Holycombe House, Whichford, Shipston On Stour, CV36 5PH | Secretary | - | Active |
The Old Stables, Everleigh, Marlborough, England, SN8 3EY | Secretary | 24 November 2015 | Active |
Unit 22 , Cam Centre, Wilbury Way, Hitchin, SG4 0TW | Secretary | 26 November 2018 | Active |
14, Brouwerijstraat, 8680 Koekelare, Belgium, | Secretary | 24 June 2021 | Active |
The Clappers 21 Grenville Way, Broadwater, Stevenage, SG2 8XZ | Director | 03 May 1994 | Active |
62 Church Road, Stotfold, Hitchin, SG5 4NE | Director | - | Active |
Holycombe House, Whichford, Shipston On Stour, CV36 5PH | Director | 27 April 2001 | Active |
Holycombe House, Whichford, Shipston On Stour, CV36 5PH | Director | - | Active |
The Old Stables, Everleigh, Marlborough, England, SN8 3EY | Director | 24 November 2015 | Active |
61 High Ridge, Godalming, GU7 1YF | Director | 01 January 2001 | Active |
Unit 22 , Cam Centre, Wilbury Way, Hitchin, SG4 0TW | Director | 26 November 2018 | Active |
Mrs Sofie Pollet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | 14, Brouwerijstraat, Kooekelare, Belgium, |
Nature of control | : |
|
Mrs Adrienne Helena Gaston Wytynck Pollet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | 14, Brouweijstraat, 8680 Koekelare, Belgium, |
Nature of control | : |
|
Mr Jacques Noel Pollet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | 14, Browerijstraat, 8680 Koekelare, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-16 | Capital | Capital name of class of shares. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-12 | Change of constitution | Statement of companys objects. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Officers | Appoint person secretary company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.