Warning: file_put_contents(c/d955e7448d61db0223bf206fd5550640.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/73079308ea9b420e96512e754e694d5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eurowide Plant Limited, E17 6HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROWIDE PLANT LIMITED

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

This company is commonly known as Eurowide Plant Limited. The company was founded 4 years ago and was given the registration number 12466625. The firm's registered office is in LONDON. You can find them at 171 Forest Road, , London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EUROWIDE PLANT LIMITED
Company Number:12466625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:171 Forest Road, London, England, E17 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Forest Road, London, England, E17 6HE

Director24 August 2020Active
11, Flat 3, 11 Salisbury Road, Dover, England, CT16 1EX

Director14 May 2020Active
4, Honeywood Parkway, Whitfield, Dover, England, CT16 3FH

Director18 July 2020Active
23, Maine Close, Dover, England, CT16 2AZ

Director17 February 2020Active

People with Significant Control

Aleem Aziz
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:171, Forest Road, London, England, E17 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Aleem Aziz
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:171, Forest Road, London, England, E17 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Aleem Mohammad Aziz
Notified on:24 August 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:171, Forest Road, London, England, E17 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adnan Rana
Notified on:18 July 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:5, Hawthorne Road, London, England, E17 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Charles Towers
Notified on:17 February 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:5, Hawthorne Road, London, England, E17 4QB
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
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Address

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

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Address

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

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Address

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

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.