UKBizDB.co.uk

EUROFABS (U.K.) LIMITED

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

This company is commonly known as Eurofabs (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03128188. The firm's registered office is in MANCHESTER. You can find them at Alex House 260-268 Chapel Street, Salford, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EUROFABS (U.K.) LIMITED
Company Number:03128188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Alex House 260-268 Chapel Street, Salford, Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ

Secretary20 November 1995Active
Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ

Director20 November 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 November 1995Active
Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ

Director20 November 1995Active

People with Significant Control

Mr Vincent Walter Kay
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Alex House 260-268, Chapel Street, Manchester, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vincent Walter Kay
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Alex House 260-268, Chapel Street, Manchester, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith John Hanson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Alex House 260-268, Chapel Street, Manchester, M3 5JZ
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.