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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR | Secretary | 01 May 2019 | Active |
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR | Director | 01 May 2019 | Active |
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR | Director | 01 May 2019 | Active |
Albany House, 123-127 Ashford Road, Eastbourne, England, BN21 3TR | Director | 01 May 2019 | Active |
Greengates, Terrace Road North, Binfield, RG42 5JG | Secretary | 24 February 1995 | Active |
3 Hythe Close, Bracknell, RG12 3UY | Secretary | 05 May 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 May 1994 | Active |
Greengates, Terrace Road North, Binfield, RG42 5JG | Director | 05 May 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.