UKBizDB.co.uk

EUROCOLD LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG

Secretary08 December 1997Active
Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, England, MK45 2BG

Director13 October 2017Active
Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, England, MK45 2BG

Director01 May 2007Active
Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG

Director08 December 1993Active
Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, England, MK45 2BG

Director10 August 2012Active
36 Coniston Road, Flitwick, Bedford, MK45 1QH

Secretary08 December 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary08 December 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director08 December 1993Active
Sunnydale, Downsdale Bank, Whaplode Drove, PL12 0UA

Director18 February 2002Active
First Floor, Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS

Director04 January 2017Active
36 Coniston Road, Flitwick, Bedford, MK45 1QH

Director24 August 1995Active
6 Barwell Close, Dorridge, Solihull, B93 8TH

Director25 April 1994Active
36 Coniston Road, Flitwick, Bedford, MK45 1QH

Director08 December 1993Active

People with Significant Control

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:
  • 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 (7 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Address

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

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.