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.
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 | : |
|
Registered Address | : | Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX | Director | 04 April 2019 | Active |
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX | Director | 04 April 2019 | Active |
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX | Director | 04 April 2019 | Active |
29 Templar Road, Yate, Bristol, BS37 5TF | Secretary | 28 February 2000 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 28 February 2000 | Active |
Fort Lodge, Derbyhaven, Castletown, IM9 1TS | Director | 30 March 2000 | Active |
29 Templar Road, Yate, Bristol, BS37 5TF | Director | 28 February 2000 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 28 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Capital | Capital allotment shares. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.