UKBizDB.co.uk

EUROCAPS LIMITED

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

This company is commonly known as Eurocaps Limited. The company was founded 30 years ago and was given the registration number 02878879. The firm's registered office is in TREDEGAR. You can find them at Crown Business Park, Dukestown, Tredegar, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:EUROCAPS LIMITED
Company Number:02878879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Crown Business Park, Dukestown, Tredegar, NP22 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Secretary05 March 2021Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director13 June 2002Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director25 January 2013Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director15 July 1998Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director15 September 2000Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director05 March 2021Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director11 February 2010Active
23 Hampton Park, St Helens Wood, Booterstown, Ireland,

Secretary13 October 1998Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Secretary12 October 2018Active
Westleigh 9 Llyswen Road, Cyncoed, Cardiff, CF23 6NG

Secretary02 September 1996Active
4 Lon Uchaf, Bondfield Park, Caerphilly, CF83 1BR

Secretary17 December 1998Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Secretary25 April 2005Active
24 Syr Davids Avenue, Llandaff, Cardiff, CF5 1GH

Secretary17 August 1994Active
Great Western House, Station Road, Reading, RG1 1JX

Corporate Secretary22 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1993Active
Church Cottage, Bonvilston, Cardiff, CF5 5TR

Director08 July 1996Active
Aquarius 13 Inner Loop Road, Beachley, Chepstow, NP6 7HF

Director22 December 1993Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director25 April 2005Active
80 Eagle Valley Powerscourt Demesne, Enniskerry, Ireland, IRISH

Director13 September 2006Active
23 Hampton Park, St Helens Wood, Booterstown, Ireland,

Director15 July 1998Active
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH

Director15 July 1998Active
Ty Cwar Penylan Road, St. Brides Major, Bridgend, CF32 0SB

Director15 July 1998Active
9 Christchurch Street, London, SW3 4AN

Director10 February 1994Active
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH

Director13 June 2002Active
19 Hensol Villas, Pontyclun, CF72 1BZ

Director01 January 1997Active
Willowford Stables, Willowford Road, Gwaelodygarth, CF4 8JL

Director11 October 2001Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director11 February 2010Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director12 October 2018Active
Badgers Wood, Kimbers Lane, Maidenhead, SL6 2QO

Director10 February 1994Active
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH

Director24 March 2005Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director22 December 1993Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director23 November 2007Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director19 June 1999Active
Crown Business Park, Dukestown, Tredegar, NP22 4EF

Director25 April 2005Active
Ashburn, Pontshill, Ross On Wye, HR9 5SY

Director25 April 2005Active

People with Significant Control

Dcc Healthcare (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.