UKBizDB.co.uk

EUROTHERM LIMITED

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

This company is commonly known as Eurotherm Limited. The company was founded 58 years ago and was given the registration number 00853008. The firm's registered office is in TELFORD. You can find them at . Stafford Park 5, , Telford, Shropshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:EUROTHERM LIMITED
Company Number:00853008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Faraday Close, Worthing, West Sussex, United Kingdom, BN13 3PL

Secretary31 October 2022Active
Faraday Close, Worthing, West Sussex, United Kingdom, BN13 3PL

Director31 October 2022Active
Faraday Close, Worthing, West Sussex, United Kingdom, BN13 3PL

Director31 October 2022Active
Shalfords, Old Barn Drive Capel, Dorking, RH5 5LQ

Secretary-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary31 October 2000Active
Fairfield, 12 Beech Road, Reigate, RH2 9LR

Director16 February 2009Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
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
132 New Road, Durrington, Worthing, BN13 3HS

Director02 September 1996Active
11 Gorse Avenue, Worthing, BN14 9PG

Director01 August 1999Active
5 Oldwick Meadows, Lavant, Chichester, PO18 0BE

Director-Active
., Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 January 2006Active
1 Wensleydale Gardens, Hampton, TW12 2LU

Director-Active
., Stafford Park 5, Telford, England, TF3 3BL

Director31 March 2014Active
4 College Avenue, Maidenhead, SL6 6AJ

Director-Active
64 Castle Cicuit, Seaforth, Australia, 2092

Director01 April 2002Active
Downs Edge Stable Lane, Findon, Worthing, BN14 0RR

Director-Active
9 Wandleys Drive, Eastergate, Chichester, PO20 6SF

Director02 September 1996Active
Millstone House, Abbotswood, Guildford, GU1 1UX

Director-Active
Old Erringham Cottage, Steyning Road, Shoreham, BN43 5FD

Director10 February 1997Active
., Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
Rock Cottage, 18 Coastal Road, East Preston, Littlehampton, BN16 1SJ

Director-Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
23 George V Avenue, Worthing, BN11 5SE

Director-Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 January 2009Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director22 January 2010Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director22 January 2010Active
11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF

Director01 April 2003Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 March 2014Active
Beech Tree Corner, Georges Lane, Storrington, RH20 3JH

Director01 August 1992Active
7 The Furlongs, Steyning, BN44 3PE

Director-Active
., Stafford Park 5, Telford, England, TF3 3BL

Director31 March 2014Active

People with Significant Control

Watlow Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:Watlow Ltd, Robey Close, Nottingham, England, NG15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Invensys International Holdings 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 (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
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person secretary company with change date.

Download
2023-04-19Address

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

Download
2023-03-21Address

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

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

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
2021-11-11Incorporation

Memorandum articles.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-11Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.