UKBizDB.co.uk

EUROTHERM HOLDINGS LIMITED

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

This company is commonly known as Eurotherm Holdings Limited. The company was founded 48 years ago and was given the registration number 01223911. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EUROTHERM HOLDINGS LIMITED
Company Number:01223911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary31 October 2000Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
Shalfords, Old Barn Drive Capel, Dorking, RH5 5LQ

Secretary-Active
Chiddinghurst, Chiddingstone, Edenbridge, TN8 7AN

Director-Active
Shalfords, Old Barn Drive Capel, Dorking, RH5 5LQ

Director05 October 2000Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director01 May 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
30 Devereux Road, Windsor, SL4 1JJ

Director26 June 1998Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director26 June 1998Active
48 Downshire Hill, London, NW3 1NX

Director01 May 1996Active
125 Portland Road, London, W11 4LW

Director-Active
Bramley Cottage Bullhouse Lane, Wrington, Bristol, BS40 5NY

Director07 August 1996Active
Belmoredean, Maplehurst Road West Grinstead, Horsham, RH13 6RN

Director-Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 January 2006Active
Watersteps 9 Oakwood Road, Wentworth, Virginia Water, GU25 4RZ

Director-Active
5, Barncroft Way, St Albans, AL1 5QZ

Director22 October 1996Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 March 2014Active
Downs Edge Stable Lane, Findon, Worthing, BN14 0RR

Director-Active
50 Myopia Road, Winchester, Usa, 01860

Director26 June 1998Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 January 2009Active
Tivoli Lodge, Tivoli Road The Park, Cheltenham, GL50 2TG

Director04 January 1994Active
11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF

Director01 April 2003Active
Beech Tree Corner, Georges Lane, Storrington, RH20 3JH

Director15 January 2004Active
Sundial House The Alley, Church Street Amberley, Arundel, BN18 9NG

Director01 May 1996Active
144a Kenilworth Road, Coventry, CV4 7AP

Director27 October 1993Active
4 Collingham Gardens, London, SW5 0HW

Director26 June 1998Active

People with Significant Control

Btr Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
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 (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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-05-09Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2018-01-12Capital

Legacy.

Download
2018-01-12Capital

Capital name of class of shares.

Download
2018-01-12Capital

Capital statement capital company with date currency figure.

Download
2018-01-12Insolvency

Legacy.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.