UKBizDB.co.uk

EUROTEC DISTRIBUTION LIMITED

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

This company is commonly known as Eurotec Distribution Limited. The company was founded 41 years ago and was given the registration number 01675188. The firm's registered office is in RUGELEY. You can find them at Church Croft House, Station Road, Rugeley, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EUROTEC DISTRIBUTION LIMITED
Company Number:01675188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Church Croft House, Station Road, Rugeley, Staffordshire, WS15 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Croft House, Station Road, Rugeley, WS15 2HE

Secretary01 April 2019Active
Church Croft House, Station Road, Rugeley, WS15 2HE

Director13 September 1993Active
Church Croft House, Station Road, Rugeley, WS15 2HE

Director01 November 2016Active
Church Croft House, Station Road, Rugeley, WS15 2HE

Director-Active
Church Croft House, Station Road, Rugeley, WS15 2HE

Secretary-Active
61 Mappleborough Road, Shirley, Solihull, B90 1AG

Director-Active
27 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Director-Active
Church Croft House, Station Road, Rugeley, WS15 2HE

Director01 February 2006Active

People with Significant Control

Mrs Margaret Elizabeth Wisedale
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Church Croft House, Rugeley, WS15 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Ernest Wisedale
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Church Croft House, Rugeley, WS15 2HE
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 (8 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
2024-03-14Capital

Capital return purchase own shares.

Download
2024-03-05Capital

Capital cancellation shares.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2020-11-16Accounts

Accounts with accounts type audited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-05-13Capital

Capital cancellation shares.

Download
2019-05-13Capital

Capital return purchase own shares.

Download
2019-04-26Officers

Appoint person secretary company with name date.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Accounts

Accounts with accounts type audited abridged.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.