This company is commonly known as Eurobath International Limited. The company was founded 35 years ago and was given the registration number 02265819. The firm's registered office is in WILMSLOW. You can find them at Ladyfield House, Station Road, Wilmslow, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | EUROBATH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02265819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Secretary | 12 November 2021 | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Director | 11 July 2013 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 12 November 2021 | Active |
25 Atlantic View Court, Highbury Road, Weston Super Mare, | Secretary | - | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Secretary | 01 May 2018 | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Secretary | 01 October 2013 | Active |
Eurobath House, Wedmore Road, Cheddar, BS27 3EB | Secretary | 26 March 2004 | Active |
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA | Secretary | 11 October 1993 | Active |
PO BOX 30871 Dubai Uae, Villa 5/11, Street 65a Jumeirah, Uae, FOREIGN | Director | - | Active |
3 Elizabeth Close, Hutton, Weston Super Mare, BS24 9QW | Director | 16 March 1992 | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Director | 31 March 2013 | Active |
114 Avenue Charles De Gaulle, Neuilly Sur Seine, France, | Director | - | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Director | 31 March 2013 | Active |
114 Avenue Charles De Gaulle, Neuilly Sur Seine, France, | Director | - | Active |
114 Avenue Charles Degaulle, Neuilly Sur Seine, France, | Director | - | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Director | 31 March 2013 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 01 May 2018 | Active |
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU | Director | 01 October 2013 | Active |
8 Beechen Cliff Road, Bath, BA2 4QR | Director | 01 November 2000 | Active |
Eurobath House, Wedmore Road, Cheddar, BS27 3EB | Director | 11 October 1993 | Active |
Eurobath House, Wedmore Road, Cheddar, BS27 3EB | Director | 19 October 2006 | Active |
4 Red House Road, East Brent, Somerset, TA9 4RX | Director | 06 April 1995 | Active |
Eurobath House, Wedmore Road, Cheddar, BS27 3EB | Director | 19 October 2006 | Active |
5 King Alfreds Way, Wedmore, BS28 4BB | Director | 11 October 1993 | Active |
Eurobath House, Wedmore Road, Cheddar, BS27 3EB | Director | 19 October 2006 | Active |
Norcros Group (Holdings) Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ladyfield House, Station Road, Wilmslow, England, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.