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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner House, 28 Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF | Director | 01 October 2016 | Active |
78a, Redbrook Road, Altrincham, United Kingdom, WA15 7EW | Director | 23 June 2015 | Active |
Crown House, 217 Higher Hillgate, Stockport, United Kingdom, SK1 3RB | Director | 19 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.