UKBizDB.co.uk

EURODEC LIMITED

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

This company is commonly known as Eurodec Limited. The company was founded 30 years ago and was given the registration number 02926412. The firm's registered office is in EASTBOURNE. You can find them at Albany House, 123-127 Ashford Road, Eastbourne, East Sussex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:EURODEC LIMITED
Company Number:02926412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:29 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Albany House, 123-127 Ashford Road, Eastbourne, East Sussex, England, BN21 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR

Secretary01 May 2019Active
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR

Director01 May 2019Active
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR

Director01 May 2019Active
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR

Director01 May 2019Active
Greengates, Terrace Road North, Binfield, RG42 5JG

Secretary24 February 1995Active
3 Hythe Close, Bracknell, RG12 3UY

Secretary05 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 1994Active
Greengates, Terrace Road North, Binfield, RG42 5JG

Director05 May 1994Active

People with Significant Control

C Brewer And Sons Ltd
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Albany House, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Angus
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Unit 11 Headley Park 10, Woodley, RG5 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-01Address

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

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.