UKBizDB.co.uk

EUROFAST PETROCHEMICAL SUPPLIES LIMITED

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

This company is commonly known as Eurofast Petrochemical Supplies Limited. The company was founded 38 years ago and was given the registration number 01952397. The firm's registered office is in WEDNESBURY. You can find them at Universal Point, Steelmans Road, Wednesbury, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EUROFAST PETROCHEMICAL SUPPLIES LIMITED
Company Number:01952397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Secretary01 May 2004Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director07 May 2021Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director08 March 2023Active
Alba Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Secretary-Active
20 Magness Crescent, Short Heath, Willenhall, WV12 4QW

Director-Active
12 Laurel Drive, Newport, TF10 7LY

Director-Active
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Director02 May 2013Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director01 September 2010Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director01 February 2002Active
10 Forton Close, Compton, Wolverhampton, WV6 8AY

Director-Active
14 Mayfield Road, Worcester, WR3 8NT

Director-Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director01 April 1995Active
Windyridge 24 Engleton Lane, Brewood, Stafford, ST19 9DY

Director30 June 1996Active
58 Morning Cloud Place, Spring, United States,

Director30 July 2009Active
Alba Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Director30 March 2007Active
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Director03 February 2014Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director01 February 2002Active
123 Bosty Lane, Aldridge, Walsall, WS9 0LE

Director-Active
25 Paul Street, Coseley, WV14 9AJ

Director01 January 1996Active
200, Hollywood Drive, Coppell, United States,

Director30 July 2009Active
Evelith Old Hall, Evelith, Shifnal, TF11 9LA

Director-Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director15 March 2012Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director15 August 2011Active
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR

Director14 August 2000Active

People with Significant Control

Lonestar Prd Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person secretary company with name date.

Download
2024-04-15Officers

Termination secretary company with name termination date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.