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..
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 | : |
|
Registered Address | : | Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ | Secretary | 01 May 2004 | Active |
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ | Director | 07 May 2021 | Active |
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ | Director | 08 March 2023 | Active |
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 | Director | 02 May 2013 | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 01 September 2010 | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 01 February 2002 | Active |
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 | Director | 01 April 1995 | Active |
Windyridge 24 Engleton Lane, Brewood, Stafford, ST19 9DY | Director | 30 June 1996 | Active |
58 Morning Cloud Place, Spring, United States, | Director | 30 July 2009 | Active |
Alba Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS | Director | 30 March 2007 | Active |
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ | Director | 03 February 2014 | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 01 February 2002 | Active |
123 Bosty Lane, Aldridge, Walsall, WS9 0LE | Director | - | Active |
25 Paul Street, Coseley, WV14 9AJ | Director | 01 January 1996 | Active |
200, Hollywood Drive, Coppell, United States, | Director | 30 July 2009 | Active |
Evelith Old Hall, Evelith, Shifnal, TF11 9LA | Director | - | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 15 March 2012 | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 15 August 2011 | Active |
Kennicott House, Well Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 1XR | Director | 14 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person secretary company with name date. | Download |
2024-04-15 | Officers | Termination secretary company with name termination date. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.