UKBizDB.co.uk

EURO ARCHITECTURAL HARDWARE LIMITED

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

This company is commonly known as Euro Architectural Hardware Limited. The company was founded 25 years ago and was given the registration number 03695301. The firm's registered office is in WALSALL. You can find them at 3-4 Leamore Lane, , Walsall, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EURO ARCHITECTURAL HARDWARE LIMITED
Company Number:03695301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 January 1999
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:3-4 Leamore Lane, Walsall, WS2 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Marlborough Street, Walsall, England, WS3 2HZ

Secretary22 July 1999Active
8, Aldeburgh Close, Bloxwixh, Walsall, WS3 3TU

Director02 March 2009Active
10 Besom Way, Cheslyn Hay, Staffordshire, WS6 7NZ

Director27 May 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 January 1999Active
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ

Secretary14 January 1999Active
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ

Secretary27 May 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 January 1999Active
13, Hough Way, Shifnal, England, TF11 9PF

Director02 March 2009Active
59 Stafford Road, Bloxwich, Walsall, WS3 3NJ

Director09 April 2001Active
70 Sneyd Lane, Bloxwich, Walsall, WS3 2LZ

Director14 January 1999Active
4 Oakwoods, Cannock, WS11 1UY

Director27 May 1999Active

People with Significant Control

Mr Christopher Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:13, Hough Way, Shifnal, England, TF11 9PF
Nature of control:
  • Significant influence or control
Mr Jason Terry Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:8, Aldeburgh Close, Walsall, England, WS3 3TU
Nature of control:
  • Significant influence or control
Mr Sean Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:10, Besom Way, Walsall, England, WS6 7NZ
Nature of control:
  • Significant influence or control

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
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-19Address

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

Download
2022-12-18Insolvency

Liquidation in administration progress report.

Download
2022-07-05Insolvency

Liquidation in administration progress report.

Download
2022-05-12Insolvency

Liquidation in administration extension of period.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-05-17Insolvency

Liquidation in administration extension of period.

Download
2020-12-23Insolvency

Liquidation in administration progress report.

Download
2020-07-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-22Insolvency

Liquidation in administration proposals.

Download
2020-06-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.