UKBizDB.co.uk

EUROGLAZE LIMITED

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

This company is commonly known as Euroglaze Limited. The company was founded 17 years ago and was given the registration number 06014038. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 38 Doncaster Road, Barnsley, South Yorkshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EUROGLAZE LIMITED
Company Number:06014038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock House Farm, High Street, Billingley, S72 0HY

Secretary30 November 2006Active
38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

Director01 August 2021Active
38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

Director11 March 2015Active
38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

Director27 August 2020Active
38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

Director01 August 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 November 2006Active
Rock House Farm High Street, Billingley, S72 0HY

Director30 November 2006Active
38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

Director12 August 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 November 2006Active

People with Significant Control

Martin Edward Nettleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:38 Doncaster Road, South Yorkshire, S70 1TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Suellen Nettleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:38 Doncaster Road, South Yorkshire, S70 1TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Capital

Capital name of class of shares.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption small.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Change account reference date company current extended.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.