UKBizDB.co.uk

EURO ALLOYS LIMITED

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

This company is commonly known as Euro Alloys Limited. The company was founded 34 years ago and was given the registration number 02474338. The firm's registered office is in CROYDON. You can find them at One Croydon, 9th Floor, 12 - 16 Addiscombe Road, Croydon, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:EURO ALLOYS LIMITED
Company Number:02474338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:One Croydon, 9th Floor, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR

Secretary19 April 2022Active
Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR

Director22 March 1993Active
Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR

Director11 January 2020Active
Bahnstrasse 58, 8105 Regensdorf, Regensdorf, Switzerland,

Corporate Director08 April 2021Active
2 Badgers Dene, Mounton Road, Chepstow, NP16 5FB

Secretary21 March 2003Active
Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR

Secretary06 October 2021Active
PO BOX 3110, Limassol, Cyprus, FOREIGN

Corporate Secretary-Active
2 Beech Lane, Coppenhall, Stafford, ST18 9BT

Director01 February 1997Active
90 207 First Street, Bowdon, Usa, FOREIGN

Director06 November 1992Active
58 Eaton Mews North, London, SW1X 8LL

Director06 November 1992Active
Suite 3, Elm Court, Cowbridge Road, Bridgend, United Kingdom, CF31 3SR

Director29 October 2015Active
Edif Parque Cristal Piso 9, Torre Oeste Av Fco De Miranda, Los Palos Grandes, Venezuela, FOREIGN

Director-Active
Str Ostoni L 162, Martina Franca, Taranto, Italy,

Director06 January 2003Active
One Croydon, 9th Floor, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT

Director22 May 2017Active
Edif Parque Cristal Piso 9, Torre Oeste Avenue Fco De Miranda, Los Palos Grandes, Venezuela, FOREIGN

Director-Active
One Croydon, 9th Floor, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT

Director11 January 2020Active
193 Church Road, London, SE19 2PS

Director-Active
Untermueli 9, Ch, 6300 Zug, Switzerland,

Corporate Director01 February 2021Active

People with Significant Control

Dr Alfredo Riviere
Notified on:26 September 2022
Status:Active
Date of birth:May 1939
Nationality:Colombian
Country of residence:Wales
Address:Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alfredo Luis Riviere Rodriguez
Notified on:25 May 2021
Status:Active
Date of birth:April 1969
Nationality:Italian
Country of residence:Wales
Address:Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Alfredo Riviere
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Venezuelan
Country of residence:Wales
Address:Suite 3, Elm Court, Cowbridge Road, Bridgend, Wales, CF31 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type group.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change corporate director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Appoint person secretary company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Appoint person secretary company with name date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.