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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Secretary | 06 November 2015 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 27 July 2022 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 19 March 2014 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 27 July 2022 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 15 November 2019 | Active |
Bp 102, 44157 Angenis Cedex, France, FOREIGN | Secretary | 02 December 1991 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Secretary | 30 April 1998 | Active |
14 Impasse Breiz Izel, Brest, France, FOREIGN | Secretary | 31 July 1995 | Active |
8 Rue Frideric Le Guyader, Brest, FOREIGN | Secretary | 12 December 1997 | Active |
2i L'Hermitage 44150, Ancenis, France, FOREIGN | Secretary | 25 May 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1991 | Active |
Bp 102, 44157 Angenis Cedex, France, FOREIGN | Director | 02 December 1991 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 14 September 2015 | Active |
Bp 102, 44157 Angenis Cedex, France, FOREIGN | Director | 02 December 1991 | Active |
Parc Club Du Pouray, 3 Rue Dela Raimiue Bph 2738, Nantes Paus De Loire, France, FOREIGN | Director | 22 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1991 | Active |
57b Rue Jean Bonal, La Garenne, Colombes, France, 92250 | Director | 31 July 1995 | Active |
Longeve, Dissay, France, 86130 | Director | 30 April 1998 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 01 July 2009 | Active |
Bp 102, 44157 Angenis Cedex, France, FOREIGN | Director | 02 December 1991 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 01 April 2016 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 03 March 2003 | Active |
Leighton Lane Industrial Estate, Leighton Lane Evercreech, Shepton Mallet, BA4 6LQ | Director | 12 December 2003 | Active |
31 Upper Marsh Road, Warminster, BA12 9PN | Director | 02 December 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 December 1991 | Active |
Laita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 4, Rue Henri Bequerel, Cs30302, Brest, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.