Warning: file_put_contents(c/74d87a306e2fe0e130207b08e03c46fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Euroscales Limited, SK11 6QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROSCALES LIMITED

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

This company is commonly known as Euroscales Limited. The company was founded 20 years ago and was given the registration number 05167409. The firm's registered office is in MACCLESFIELD. You can find them at Unit 4 Crown Centre, Shaw Street, Macclesfield, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:EUROSCALES LIMITED
Company Number:05167409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 4 Crown Centre, Shaw Street, Macclesfield, England, SK11 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Gritstone Drive, Victoria Mansions, Macclesfield, SK10 3SF

Secretary30 June 2004Active
8 Gritstone Drive, Victoria Mansions, Macclesfield, SK10 3SF

Director30 June 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 June 2004Active
4 Middlehills, Blakelow, Macclesfield, SK11 7EQ

Director30 June 2004Active
2, Padstow Close, Macclesfield, England, SK10 3NG

Director30 June 2004Active
35 Linnet Grove, Macclesfield, SK10 3QS

Director30 June 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 June 2004Active

People with Significant Control

Mr Quincy Lawton
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Cinnamon House, Cinnamon Park, Crab Lane, Warrington, United Kingdom, WA2 0XP
Nature of control:
  • 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 (5 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
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts amended with accounts type micro entity.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Address

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

Download
2017-03-30Address

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

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Address

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

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Address

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

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.