UKBizDB.co.uk

EUROCLAD GROUP LIMITED

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

This company is commonly known as Euroclad Group Limited. The company was founded 44 years ago and was given the registration number 01502586. The firm's registered office is in CARDIFF. You can find them at Wentloog Corporate Park, Wentloog, Cardiff, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EUROCLAD GROUP LIMITED
Company Number:01502586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Wentloog Corporate Park, Wentloog, Cardiff, CF3 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Business Park No.2, Greenfield, Holywell, Wales, CH8 7GJ

Corporate Secretary30 April 2016Active
Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY

Director20 January 2020Active
Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY

Director16 May 2022Active
Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY

Director15 January 2024Active
Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY

Director05 August 2020Active
Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY

Director18 May 2022Active
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary-Active
Euroclad, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER

Director02 May 2011Active
Hille 174, B-8750, Zwevezele, Belgium,

Director30 April 2016Active
5, The Rise, Llanishen, Wales, CH14 0RA

Director-Active
Great Hamston Farm House, Dyffryn St Nicholas, Cardiff, CF5 6SU

Director-Active
176, Moorefield Park, Newbridge, Ireland,

Director26 February 2018Active
Hille 174, B-8750, Zwevezele, Belgium,

Director30 April 2016Active
12, Maretimo Gardens East, Blackrock, Ireland,

Director26 February 2018Active
Dunraven Cottage, Llanmaes, Llantwit Major, Wales, CF61 2XR

Director02 August 1993Active
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ

Director02 January 1997Active
Wentloog Corporate Park, Wentloog, Cardiff, CF3 8ER

Director31 December 2018Active
Wentloog Corporate Park, Wentloog, Cardiff, CF3 8ER

Director07 January 2020Active
10, Maes Y Coed Road, Heath, Wales, CF14 4HF

Director31 December 2017Active
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, CF64 3AW

Director-Active

People with Significant Control

Ever 2479 Ltd
Notified on:30 July 2018
Status:Active
Country of residence:United Kingdom
Address:Kingspan, Bagillt Road, Holywell, United Kingdom, CH8 7GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Euro Clad (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Suite C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-02-01Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.