UKBizDB.co.uk

EUROTEX INTERNATIONAL LIMITED

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

This company is commonly known as Eurotex International Limited. The company was founded 44 years ago and was given the registration number 01453734. The firm's registered office is in IPSWICH. You can find them at Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:EUROTEX INTERNATIONAL LIMITED
Company Number:01453734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1979
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary18 October 2022Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 April 2010Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 December 1992Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director14 July 2009Active
65, Brookfield Road, Ipswich, IP1 4EN

Secretary10 May 1995Active
11 Smithers Close, Capel St Mary, Ipswich, IP9 2HN

Secretary-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary18 September 2002Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary01 September 2020Active
The Deans, Newton Green, Sudbury, CO10 0QS

Director-Active
18 The Grand, Clacton On Sea, CO15 6JT

Director-Active
20, North Lawn, Ipswich, IP4 3LL

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 September 2020Active
1 Brook Close, Fleet, GU51 3ND

Director01 January 2008Active

People with Significant Control

Tex Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 25, Claydon Business Park, Ipswich, England, IP6 0NL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Auditors

Auditors resignation company.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Change account reference date company current extended.

Download
2020-09-02Officers

Appoint person secretary company with name date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.