UKBizDB.co.uk

EUROPROCESSING LIMITED

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

This company is commonly known as Europrocessing Limited. The company was founded 23 years ago and was given the registration number 04066397. The firm's registered office is in ECCLESHALL. You can find them at Pyebirch Cottage, Pyebirch Lane, Eccleshall, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EUROPROCESSING LIMITED
Company Number:04066397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pyebirch Cottage, Pyebirch Lane, Eccleshall, Staffordshire, United Kingdom, ST21 6JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pyebirch Cottage, Pyebirch Lane, Eccleshall, United Kingdom, ST21 6JR

Secretary16 August 2005Active
Pyebirch Cottage, Pyebirch Lane, Eccleshall, United Kingdom, ST21 6JR

Director06 September 2000Active
Pyebirch Cottage, Pyebirch Lane, Eccleshall, United Kingdom, ST21 6JG

Director16 August 2005Active
5 Keats Drive, Rode Heath, Stoke On Trent, ST7 3TP

Secretary06 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2000Active
30, Checkley Road, Newcastle, ST5 7TN

Director06 September 2000Active

People with Significant Control

Mrs Sharon Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Pyebirch Cottage, Pyebirch Lane, Eccleshall, United Kingdom, ST21 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Maxfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Pyebirch Cottage, Pyebirch Lane, Eccleshall, United Kingdom, ST21 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person secretary company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-06-18Address

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

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.