UKBizDB.co.uk

EUROBATH INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Secretary12 November 2021Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director11 July 2013Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director12 November 2021Active
25 Atlantic View Court, Highbury Road, Weston Super Mare,

Secretary-Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Secretary01 May 2018Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Secretary01 October 2013Active
Eurobath House, Wedmore Road, Cheddar, BS27 3EB

Secretary26 March 2004Active
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA

Secretary11 October 1993Active
PO BOX 30871 Dubai Uae, Villa 5/11, Street 65a Jumeirah, Uae, FOREIGN

Director-Active
3 Elizabeth Close, Hutton, Weston Super Mare, BS24 9QW

Director16 March 1992Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director31 March 2013Active
114 Avenue Charles De Gaulle, Neuilly Sur Seine, France,

Director-Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director31 March 2013Active
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

Director31 March 2013Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director01 May 2018Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director01 October 2013Active
8 Beechen Cliff Road, Bath, BA2 4QR

Director01 November 2000Active
Eurobath House, Wedmore Road, Cheddar, BS27 3EB

Director11 October 1993Active
Eurobath House, Wedmore Road, Cheddar, BS27 3EB

Director19 October 2006Active
4 Red House Road, East Brent, Somerset, TA9 4RX

Director06 April 1995Active
Eurobath House, Wedmore Road, Cheddar, BS27 3EB

Director19 October 2006Active
5 King Alfreds Way, Wedmore, BS28 4BB

Director11 October 1993Active
Eurobath House, Wedmore Road, Cheddar, BS27 3EB

Director19 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.