UKBizDB.co.uk

EUROTO LIMITED

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

This company is commonly known as Euroto Limited. The company was founded 32 years ago and was given the registration number 02688598. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:EUROTO LIMITED
Company Number:02688598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, BL1 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, BL1 3AJ

Secretary-Active
67, Chorley Old Road, Bolton, BL1 3AJ

Director-Active
67, Chorley Old Road, Bolton, BL1 3AJ

Director15 April 2015Active
67, Chorley Old Road, Bolton, BL1 3AJ

Director18 February 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 February 1992Active
14 Stapleton Avenue, Bolton, BL1 5ES

Secretary18 February 1992Active
67, Chorley Old Road, Bolton, BL1 3AJ

Director10 July 2019Active
14 Stapleton Avenue, Bolton, BL1 5ES

Director18 February 1992Active
154 Wigan Road, Standish, Wigan, WN6 0AY

Director28 February 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 February 1992Active

People with Significant Control

Mrs Jean Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:67, Chorley Old Road, Bolton, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Michael Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:67, Chorley Old Road, Bolton, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-03Dissolution

Dissolution application strike off company.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person secretary company with change date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Capital

Capital allotment shares.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.