UKBizDB.co.uk

EUROSTITCH LIMITED

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

This company is commonly known as Eurostitch Limited. The company was founded 32 years ago and was given the registration number 02699779. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake House, Ossett, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:EUROSTITCH LIMITED
Company Number:02699779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1992
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Booth & Co Coopers House, Intake House, Ossett, WF5 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Works, Southgate, Pontefract, United Kingdom, WF8 1QX

Secretary24 March 1992Active
Tower, Works, Southgate, Pontefract, United Kingdom, WF8 1QX

Director25 July 2011Active
Pinfold House, 12a Pinfold Lane, Pollington, Goole, United Kingdom, DN14 0DR

Director24 March 1992Active
Allerford New Road, Sharow, Ripon, HG4 5BS

Director24 March 1992Active
Westholme, Dish Hill, Byram, Knottingley, WF11 9DJ

Director24 March 1992Active
Lodge Rise 32 Fern Road, St Leonards On Sea, TN38 0UH

Director24 March 1992Active

People with Significant Control

Mrs Lillian Greenfield
Notified on:01 March 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Westholme, Dish Hill, Knottingley, United Kingdom, WF11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Julie Ann Wright
Notified on:01 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:35 Chequerfield Avenue, Pontefract, United Kingdom, WF8 2TB
Nature of control:
  • Significant influence or control
Mrs Margaret Mary Barratt
Notified on:04 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:6 Willow Garth, Pollington, Goole, United Kingdom, DN14 0UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Richard Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Westholme, Dish Hill, Knottingley, United Kingdom, WF11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-01-01Gazette

Gazette dissolved liquidation.

Download
2020-10-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-07Address

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

Download
2018-09-04Insolvency

Liquidation disclaimer notice.

Download
2018-09-04Resolution

Resolution.

Download
2018-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-26Resolution

Resolution.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Accounts

Change account reference date company previous shortened.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Officers

Termination director company with name.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Accounts

Accounts with accounts type total exemption small.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.