UKBizDB.co.uk

EUROGRADE PLANT LIMITED

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

This company is commonly known as Eurograde Plant Limited. The company was founded 51 years ago and was given the registration number 01066407. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:EUROGRADE PLANT LIMITED
Company Number:01066407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, England, RG45 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey Hosue, 87 Church Street, Crowthorne, England, RG45 7AW

Director01 October 1993Active
6 Chestnut Court, Middle Lane, London, N8 8NU

Secretary01 July 1993Active
3 Mill Road, Great Gidding, Huntingdon, PE17 5NT

Secretary-Active
5 Twelve Acre Close, Bookham, Leatherhead, KT23 3HF

Director-Active
5 Twelve Acre Close, Bookham, Leatherhead, KT23 3HF

Director-Active
11 North Road, West Drayton, UB7 9LD

Director-Active
6 Chestnut Court, Middle Lane, London, N8 8NU

Director-Active
3 Mill Road, Great Gidding, Huntingdon, PE17 5NT

Director-Active

People with Significant Control

Mr Alan James Mcminn
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:6, Middle Lane, London, England, N8 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stuart Cross
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Address

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

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.