This company is commonly known as Eurocold Limited. The company was founded 30 years ago and was given the registration number 02878759. The firm's registered office is in MAULDEN. You can find them at Eurocold Limited Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EUROCOLD LIMITED |
---|---|---|
Company Number | : | 02878759 |
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 | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eurocold Limited Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, England, MK45 2BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG | Secretary | 08 December 1997 | Active |
Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, England, MK45 2BG | Director | 13 October 2017 | Active |
Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, England, MK45 2BG | Director | 01 May 2007 | Active |
Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG | Director | 08 December 1993 | Active |
Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, England, MK45 2BG | Director | 10 August 2012 | Active |
36 Coniston Road, Flitwick, Bedford, MK45 1QH | Secretary | 08 December 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 08 December 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 08 December 1993 | Active |
Sunnydale, Downsdale Bank, Whaplode Drove, PL12 0UA | Director | 18 February 2002 | Active |
First Floor, Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS | Director | 04 January 2017 | Active |
36 Coniston Road, Flitwick, Bedford, MK45 1QH | Director | 24 August 1995 | Active |
6 Barwell Close, Dorridge, Solihull, B93 8TH | Director | 25 April 1994 | Active |
36 Coniston Road, Flitwick, Bedford, MK45 1QH | Director | 08 December 1993 | Active |
Mr Mark Smith | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eurocold Limited, Unit 7 Blackmoor Business Park, Maulden, England, MK45 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.