UKBizDB.co.uk

EURILAIT LIMITED

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

This company is commonly known as Eurilait Limited. The company was founded 32 years ago and was given the registration number 02667268. The firm's registered office is in SHEPTON MALLET. You can find them at Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, Somerset. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:EURILAIT LIMITED
Company Number:02667268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, Somerset, BA4 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Secretary06 November 2015Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director27 July 2022Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director19 March 2014Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director27 July 2022Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director15 November 2019Active
Bp 102, 44157 Angenis Cedex, France, FOREIGN

Secretary02 December 1991Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Secretary30 April 1998Active
14 Impasse Breiz Izel, Brest, France, FOREIGN

Secretary31 July 1995Active
8 Rue Frideric Le Guyader, Brest, FOREIGN

Secretary12 December 1997Active
2i L'Hermitage 44150, Ancenis, France, FOREIGN

Secretary25 May 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 December 1991Active
Bp 102, 44157 Angenis Cedex, France, FOREIGN

Director02 December 1991Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director14 September 2015Active
Bp 102, 44157 Angenis Cedex, France, FOREIGN

Director02 December 1991Active
Parc Club Du Pouray, 3 Rue Dela Raimiue Bph 2738, Nantes Paus De Loire, France, FOREIGN

Director22 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 December 1991Active
57b Rue Jean Bonal, La Garenne, Colombes, France, 92250

Director31 July 1995Active
Longeve, Dissay, France, 86130

Director30 April 1998Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director01 July 2009Active
Bp 102, 44157 Angenis Cedex, France, FOREIGN

Director02 December 1991Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director01 April 2016Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director03 March 2003Active
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ

Director12 December 2003Active
31 Upper Marsh Road, Warminster, BA12 9PN

Director02 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 December 1991Active

People with Significant Control

Laita
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:4, Rue Henri Bequerel, Cs30302, Brest, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-06Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.