UKBizDB.co.uk

EUROBELL INDUSTRIES LTD

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

This company is commonly known as Eurobell Industries Ltd. The company was founded 13 years ago and was given the registration number 07460013. The firm's registered office is in SOUTHAMPTON. You can find them at Charnwood Centre Southampton Road, Bartley, Southampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EUROBELL INDUSTRIES LTD
Company Number:07460013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Charnwood Centre Southampton Road, Bartley, Southampton, SO40 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barton House, Upper Wield, Alresford, England, SO24 9RN

Director30 March 2023Active
Barton House Farm, Upper Wield, Alresford, United Kingdom, SO24 9RN

Director13 July 2015Active
Barton House, Upper Wield, Alresford, Hampshire, United Kingdom, SO24 9RN

Director01 July 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 December 2010Active
Barton House, Upper Wield, Alresford, United Kingdom, SO24 9RN

Director06 January 2011Active
Penrhyn Chapel Farm, Guildford Road, Normandy, England, GU3 2AU

Director02 November 2020Active
Penrhyn Chapel Farm, Guildford Road, Normandy, England, GU3 2AU

Director16 July 2020Active

People with Significant Control

Mrs Hayley Lailey
Notified on:30 March 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Barton House, Upper Wield, Alresford, England, SO24 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian William Place
Notified on:13 May 2021
Status:Active
Date of birth:October 1975
Nationality:English
Country of residence:England
Address:Unit 1, Barton Industrial Estate, Alresford, England, SO24 9RN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Donovan
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Barton House Farm, Upper Wield, Alresford, United Kingdom, SO24 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Lailey
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Barton House, Upper Wield, Alresford, England, SO24 9RN
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 (6 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-05-28Address

Change registered office address company with date old address new address.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.