UKBizDB.co.uk

EURODAMP LTD

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

This company is commonly known as Eurodamp Ltd. The company was founded 10 years ago and was given the registration number 08946310. The firm's registered office is in MILNROW. You can find them at Corner House, 28 Huddersfield Road, Milnrow, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EURODAMP LTD
Company Number:08946310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, 28 Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Director01 October 2016Active
78a, Redbrook Road, Altrincham, United Kingdom, WA15 7EW

Director23 June 2015Active
Crown House, 217 Higher Hillgate, Stockport, United Kingdom, SK1 3RB

Director19 March 2014Active

People with Significant Control

Ms Laura Louise Krossoy
Notified on:20 March 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:26, Wessex Drive, Northwich, United Kingdom, CW9 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Karl Krossoy
Notified on:01 September 2018
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Wayne Krossoy
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 217 Higher Hillgate, Stockport, United Kingdom, SK1 3RB
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-09-15Address

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

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.