UKBizDB.co.uk

EURORAIL CRASH BARRIERS 2000 LIMITED

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

This company is commonly known as Eurorail Crash Barriers 2000 Limited. The company was founded 23 years ago and was given the registration number 04045541. The firm's registered office is in RETFORD. You can find them at Joiners Court Industrail Estate, Bawtry Road Torworth, Retford, Nottinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EURORAIL CRASH BARRIERS 2000 LIMITED
Company Number:04045541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Joiners Court Industrail Estate, Bawtry Road Torworth, Retford, Nottinghamshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Joiners Court Industrial Estate, Bawtry Road, Torworth, Retford, England, DN22 8NW

Secretary02 August 2000Active
Unit 5, Joiners Court Industrial Estate, Bawtry Road, Torworth, Retford, England, DN22 8NW

Director02 August 2000Active
Unit 5 Joiners Court Industrial Estate, Bawtry Road, Torworth, Retford, England, DN22 8NW

Director01 October 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 August 2000Active
7 Green Lane, Coventry, CV3 6DH

Director02 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 August 2000Active

People with Significant Control

Mr Shamus Mcgrory
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7 Green Lane, Coventry, England, CV3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Andrew Philipson
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 5, Joiners Court Industrial Estate, Retford, England, DN22 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-08Capital

Capital cancellation shares.

Download
2017-05-08Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.