This company is commonly known as Euro Equipment Limited. The company was founded 38 years ago and was given the registration number 01963645. The firm's registered office is in SWANSEA. You can find them at Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.
Name | : | EURO EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01963645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF | Director | 30 September 2017 | Active |
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF | Director | 30 September 2017 | Active |
Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 9WF | Director | - | Active |
43 Ffordd Dryden, Killay, Swansea, SA2 7PA | Secretary | - | Active |
Wern House Mount Street, Gowerton, Swansea, SA4 3EL | Secretary | 08 June 2000 | Active |
43 Ffordd Dryden, Killay, Swansea, SA2 7PA | Director | - | Active |
Wern House Mount Street, Gowerton, Swansea, SA4 3EL | Director | - | Active |
Mrs Ivy Florence Holloway | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Phoenix Way, Garngoch Industrial Estate, Swansea, United Kingdom, SA4 9WF |
Nature of control | : |
|
Mr Christopher David Holloway | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4-7 Phoenix Way, Garngoch Industrial Estate, Swansea, United Kingdom, SA4 1WF |
Nature of control | : |
|
Mr Michael John Harris | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4-7 Phoenix Way, Garngoch Industrial Estate, Swansea, United Kingdom, SA4 1WF |
Nature of control | : |
|
Mr David Edward Holloway (Deceased) | ||
Notified on | : | 24 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Euro Equipment Limited, Unit 4-7 Phoenix Way, Gorseinon, United Kingdom, SA4 1WF |
Nature of control | : |
|
Mrs Ivy Florence Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Wern House, Mount Street, Swansea, Wales, SA4 3EL |
Nature of control | : |
|
Mr David Edward Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Wern House, Mount Street, Swansea, Wales, SA4 3EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Capital | Capital alter shares subdivision. | Download |
2022-10-17 | Capital | Capital name of class of shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.