This company is commonly known as Eurobulk Ltd.. The company was founded 29 years ago and was given the registration number 03047054. The firm's registered office is in ROCHESTER. You can find them at Vulcan House Medway Freight Centre, Priory Road, Rochester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EUROBULK LTD. |
---|---|---|
Company Number | : | 03047054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vulcan House Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan House, Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD | Director | 28 February 2020 | Active |
Vulcan House, Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD | Director | 28 February 2020 | Active |
Vulcan House, Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD | Director | 28 February 2020 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Secretary | 18 April 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 April 1995 | Active |
Vulcan House, Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD | Director | 04 January 2022 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 19 October 2006 | Active |
Rose Cottage, Wrotham Road Culverstone, Meopham, DA13 0RF | Director | 21 April 1995 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR | Director | 21 September 2017 | Active |
The Woodlands Woodlands Crescent, Buckingham, MK18 1PJ | Director | 21 April 1995 | Active |
Vulcan House, Medway Freight Centre, Priory Road, Rochester, England, ME2 2BD | Director | 18 April 1995 | Active |
Buu-Mandas Way, Hurdcott Lane Winterbourne Earls, Salisbury, SP4 6HL | Director | 18 April 1995 | Active |
Ebbsfleet Transport Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vulcan House, Medway Freight Centre, Rochester, England, ME2 2BD |
Nature of control | : |
|
Mr Andrew Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR |
Nature of control | : |
|
Sarah Bonner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.