UKBizDB.co.uk

EURO ENERGY RESOURCES LIMITED

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

This company is commonly known as Euro Energy Resources Limited. The company was founded 42 years ago and was given the registration number 01576945. The firm's registered office is in LEICESTER. You can find them at Unit 10,barrington Business Park, Leycroft Road,beaumont Leys, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EURO ENERGY RESOURCES LIMITED
Company Number:01576945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1981
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 10,barrington Business Park, Leycroft Road,beaumont Leys, Leicester, LE4 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Secretary-Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director20 June 2014Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director20 June 2014Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director-Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director09 September 2010Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director24 May 2004Active
Unit 10,Barrington Business Park, Leycroft Road,Beaumont Leys, Leicester, LE4 1ET

Director01 February 2006Active
Trafford Cottage, Trafford Nr Chipping Warden, Banbury, OX17 1AN

Director25 October 1991Active

People with Significant Control

Mr Malcolm Batchelor
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Barrington Business Park, Beaumont Leys, United Kingdom, LE4 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Delyth Ann Batchelor
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Barrington Business Park, Beaumont Leys, United Kingdom, LE4 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Capital

Capital name of class of shares.

Download
2015-11-19Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.