UKBizDB.co.uk

EUROTEC NUTRITION LIMITED

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

This company is commonly known as Eurotec Nutrition Limited. The company was founded 32 years ago and was given the registration number 02659330. The firm's registered office is in ELY. You can find them at Glendale House, Martins Lane Witcham, Ely, Cambridgeshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:EUROTEC NUTRITION LIMITED
Company Number:02659330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Glendale House, Martins Lane Witcham, Ely, Cambridgeshire, CB1 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 91 Huddersfield Road, Holmfirth, England, HD9 3JA

Secretary18 October 2012Active
5b Martins Lane, Witcham, Ely, CB6 2TH

Director31 October 1991Active
4 Cotswold Mews, Highburton, Huddersfield, HD8 0XE

Director01 October 2004Active
Victoria Court, 91 Huddersfield Road, Holmfirth, England, HD9 3JA

Director18 October 2012Active
5b Martins Lane, Witcham, Ely, CB6 2TH

Secretary31 October 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary31 October 1991Active
2 Rue Cart, 94160 Saint Mande, France, FOREIGN

Director31 October 1991Active
12 Av General Cambronne, Plancenoit-Lasne, Belgium, FOREIGN

Director31 October 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director31 October 1991Active
Klapachterweg 2, Bleiswgk,

Director31 October 1991Active

People with Significant Control

Mr Michael John Allder
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:Victoria Court, 91 Huddersfield Road, Holmfirth, England, HD9 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Rendell
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Victoria Court, 91 Huddersfield Road, Holmfirth, England, HD9 3JA
Nature of control:
  • Ownership of shares 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 (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
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Address

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

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.