UKBizDB.co.uk

EUROFORMAL LIMITED

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

This company is commonly known as Euroformal Limited. The company was founded 27 years ago and was given the registration number 03263133. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:EUROFORMAL LIMITED
Company Number:03263133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel 7, Margaret Street, New Quay, United Kingdom, SA45 9QJ

Secretary07 March 2006Active
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director16 October 1996Active
Oriel 7, Margaret Street, New Quay, Great Britain, SA45 9QJ

Director02 April 2007Active
21 Dabek Rise, Kirkby-In-Ashfield, Nottingham, NG17 9EB

Secretary16 July 2004Active
21 Seagrave Close, Oakwood, Derby, DE21 2HZ

Secretary04 July 2005Active
16 Hints Road, Hopwas, Tamworth, B78 3AA

Secretary16 October 1996Active
11 Ilmington Close, Hatton Park, Warwick, CV35 7TL

Secretary14 October 2001Active
17 Mavor Avenue, Chase Terrace, Burntwood, WS7 8ZU

Secretary12 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 October 1996Active
40 Claremont Drive, Ravenstone,

Director16 October 1996Active
17 Mavor Avenue, Chase Terrace, Burntwood, WS7 8ZU

Director11 November 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 October 1996Active

People with Significant Control

Mr David Jonathan Masters
Notified on:29 September 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Dennis Masters
Notified on:30 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Wales
Address:Thorplands, Francis Street, New Quay, Wales, SA45 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.