UKBizDB.co.uk

EURO-LITE PRODUCTS LIMITED

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

This company is commonly known as Euro-lite Products Limited. The company was founded 24 years ago and was given the registration number 03935037. The firm's registered office is in BRISTOL. You can find them at Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EURO-LITE PRODUCTS LIMITED
Company Number:03935037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director04 April 2019Active
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director04 April 2019Active
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director04 April 2019Active
29 Templar Road, Yate, Bristol, BS37 5TF

Secretary28 February 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary28 February 2000Active
Fort Lodge, Derbyhaven, Castletown, IM9 1TS

Director30 March 2000Active
29 Templar Road, Yate, Bristol, BS37 5TF

Director28 February 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director28 February 2000Active

People with Significant Control

Mrs Nicola Ann Haines
Notified on:07 May 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Newbridge Trading Estate, Bristol, United Kingdom, BS4 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Dena Elizabeth Mayes
Notified on:07 May 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, United Kingdom, BS4 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Haines
Notified on:05 April 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, United Kingdom, BS4 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Mayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:29, Templar Road, Bristol, England, BS37 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony George Hornsby
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Isle Of Man
Address:Fort Lodge, Derbyhaven, Isle Of Man, Isle Of Man, IM9 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.