UKBizDB.co.uk

EURAQUA UK LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire ,, SG4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bury Mead Road, Hitchin, England, SG5 1RT

Director01 November 2012Active
14, Brouwerijstraat, 8680 Koekelare, Belgium,

Director24 November 2015Active
14, Brouwerijstraat, 8680 Koekelare, Belgium,

Director24 June 2021Active
The Clappers 21 Grenville Way, Broadwater, Stevenage, SG2 8XZ

Secretary29 December 2000Active
Holycombe House, Whichford, Shipston On Stour, CV36 5PH

Secretary01 February 2002Active
Holycombe House, Whichford, Shipston On Stour, CV36 5PH

Secretary-Active
The Old Stables, Everleigh, Marlborough, England, SN8 3EY

Secretary24 November 2015Active
Unit 22 , Cam Centre, Wilbury Way, Hitchin, SG4 0TW

Secretary26 November 2018Active
14, Brouwerijstraat, 8680 Koekelare, Belgium,

Secretary24 June 2021Active
The Clappers 21 Grenville Way, Broadwater, Stevenage, SG2 8XZ

Director03 May 1994Active
62 Church Road, Stotfold, Hitchin, SG5 4NE

Director-Active
Holycombe House, Whichford, Shipston On Stour, CV36 5PH

Director27 April 2001Active
Holycombe House, Whichford, Shipston On Stour, CV36 5PH

Director-Active
The Old Stables, Everleigh, Marlborough, England, SN8 3EY

Director24 November 2015Active
61 High Ridge, Godalming, GU7 1YF

Director01 January 2001Active
Unit 22 , Cam Centre, Wilbury Way, Hitchin, SG4 0TW

Director26 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-02-23Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Capital

Capital variation of rights attached to shares.

Download
2023-01-16Capital

Capital name of class of shares.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-12Change of constitution

Statement of companys objects.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person secretary company with change date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.