This company is commonly known as Euro-cut Abrasives (g.b.) Limited. The company was founded 25 years ago and was given the registration number 03756293. The firm's registered office is in WARWICK. You can find them at Oakhouse Farm Hockley Road, Little Shrewley, Warwick, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | EURO-CUT ABRASIVES (G.B.) LIMITED |
---|---|---|
Company Number | : | 03756293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhouse Farm Hockley Road, Little Shrewley, Warwick, England, CV35 7AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakhouse Farm, Hockley Road, Little Shrewley, Warwick, England, CV35 7AX | Secretary | 20 October 2015 | Active |
15 Rising Lane Baddesley, Clinton Knowle, Solihull, B93 0DA | Director | 01 May 2003 | Active |
23 Greenway Road, Shipston On Stour, CV36 4EA | Secretary | 25 May 1999 | Active |
2 Oakhurst Road, Wylde Green, Sutton Coldfield Birmingham, B72 1EG | Secretary | 01 May 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 April 1999 | Active |
Eathorpe Hall, Eathorpe, Leamington Spa, CV33 9DF | Director | 06 July 1999 | Active |
Millside, Ullesthorpe, Lutterworth, LE17 5DE | Director | 25 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 April 1999 | Active |
Mrs Joanne Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakhouse Farm, Hockley Road, Warwick, England, CV35 7AX |
Nature of control | : |
|
Mr Darren John Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakhouse Farm, Hockley Road, Warwick, England, CV35 7AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Termination secretary company with name termination date. | Download |
2015-10-20 | Officers | Appoint person secretary company with name date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.