UKBizDB.co.uk

EURISOL LIMITED

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

This company is commonly known as Eurisol Limited. The company was founded 63 years ago and was given the registration number 00667894. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EURISOL LIMITED
Company Number:00667894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1960
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Secretary14 December 1991Active
3 Sternes Way, Stapleford, CB2 5DA

Secretary16 May 1994Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary30 September 1997Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director14 December 1991Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2002Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director30 September 1997Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 June 2008Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director28 November 1991Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director-Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director30 September 1997Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 November 2011Active
Scrumbles Dibden Hill, Chalfont St Giles, HP8 4RD

Director-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active

People with Significant Control

Freeman Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-10-05Capital

Capital statement capital company with date currency figure.

Download
2020-10-05Capital

Legacy.

Download
2020-10-05Insolvency

Legacy.

Download
2020-10-05Resolution

Resolution.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Address

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

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.