UKBizDB.co.uk

EUROCARB PRODUCTS LIMITED

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

This company is commonly known as Eurocarb Products Limited. The company was founded 37 years ago and was given the registration number 02040658. The firm's registered office is in AVONMOUTH. You can find them at Unit 1 Point 4, Second Way, Avonmouth, Bristol. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:EUROCARB PRODUCTS LIMITED
Company Number:02040658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 1 Point 4, Second Way, Avonmouth, Bristol, BS11 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Point 4, Second Way, Avonmouth, BS11 8DF

Director01 January 2023Active
Unit 1 Point 4, Second Way, Avonmouth, BS11 8DF

Director12 May 2014Active
Haycarb Plc,400, Deans Rd, Sri Lanka,

Director08 February 2010Active
Unit 1 Point 4, Second Way, Avonmouth, BS11 8DF

Director01 September 2008Active
11/3,, Sri Sunandarama Road, Kalubowila, Sri Lanka,

Director01 July 2009Active
Unit 1 Point 4, Second Way, Avonmouth, BS11 8DF

Director08 October 2021Active
Withybed, Withybed Corner Walton On The Hill, Tadworth, KT20 7UJ

Secretary01 January 1993Active
21 Lake View Road, Sevenoaks, TN13 3EH

Secretary-Active
Unit 1 Point 4, Second Way, Avonmouth, BS11 8DF

Secretary21 March 1999Active
Postbox 117, Barrendrecht 2990 Ac, Nederlands,

Director01 January 1993Active
Withybed, Withybed Corner Walton On The Hill, Tadworth, KT20 7UJ

Director-Active
32 Blenheim Avenue, Magor, NP26 3NB

Director-Active
39-1 Beddegana Road, Pita Kotte, Sri Lanka, FOREIGN

Director09 March 2001Active
25 Gower Street, Colombo 5, Sri Lanka, FOREIGN

Director-Active
32 Shady Grove Avenue, Castle Street, Colombo 8, Sri Lanka,

Director01 June 1993Active
Haycars Plc.400, Deans Rd, Colombo 10, Sri Lanka,

Director20 May 2010Active
28 Parrys Close, Stoke Bishop, Bristol, BS9 1AW

Director-Active
27, Kinross Avenue, Colombo 4, Sri Lanka, FOREIGN

Director01 August 2005Active
26e3, Pasel Mawatha, Battaramulla, Sri Lanka,

Director01 January 2007Active
39 Kaviratne Place, Pamankada, Sri Lanka, FOREIGN

Director-Active

People with Significant Control

Mr Kulappu Arachchige Don Dammika Perera
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Sri Lankan
Country of residence:Sri Lanka
Address:400, Deans Road, Colombo 10, Sri Lanka,
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
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type full.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Change person secretary company with change date.

Download
2015-04-28Accounts

Accounts with accounts type full.

Download
2014-08-05Officers

Appoint person director company with name date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.