EUROCELL HOLDINGS LIMITED

Eurocell Head Office And Distribution Centre High View Road Eurocell Head Office And Distribution Centre High View Road, Alfreton, DE55 2DT, England
StatusACTIVE
Company No.08654336
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

EUROCELL HOLDINGS LIMITED is an active private limited company with number 08654336. It was incorporated 10 years, 9 months ago, on 16 August 2013. The company address is Eurocell Head Office And Distribution Centre High View Road Eurocell Head Office And Distribution Centre High View Road, Alfreton, DE55 2DT, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Darren Andrew Waters

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Warwick Kelly

Termination date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-16

Psc name: Eurocell Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Fairbrook House Clovernook Road Alfreton Derbyshire DE55 4RF

New address: Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Antony Walker

Appointment date: 2019-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: Gerald Copley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mr Michael Iain Scott

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Patrick Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Matthew Kenneth Edwards

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-15

Officer name: Mr Gerald Copley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Warwick Kelly

Appointment date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 100,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086543360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086543360002

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Patrick Henricus Lambertus Kalverboer

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon George Gilbert

Termination date: 2015-02-04

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H2 pvc bidco LIMITED\certificate issued on 11/02/15

Documents

View document PDF

Change of name notice

Date: 11 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Edwards

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Bateman

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-11

Capital : 90,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Gilbert

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom

Change date: 2013-09-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086543360002

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086543360001

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CB BOOKKEEPING LIMITED

44 CONFERENCE WAY,STOURPORT-ON-SEVERN,DY13 8DN

Number:11810002
Status:ACTIVE
Category:Private Limited Company

CONCORDE HOMES LIMITED

23A GOLD TOPS,NEWPORT,NP20 4UL

Number:01031530
Status:ACTIVE
Category:Private Limited Company

LIVING LIFE WELL LOVED LIMITED

14 PETER BUTLER HOUSE,LONDON,SE1 2BJ

Number:11745450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MHS ESTATES LIMITED

78 CARRINGTON ROAD,HIGH WYCOMBE,HP12 3HT

Number:09099039
Status:ACTIVE
Category:Private Limited Company

SIMULO LIMITED

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:07717117
Status:ACTIVE
Category:Private Limited Company

T AND F FAMILY LTD

25 WILDMOOR CLOSE,BIRMINGHAM,B30 3ED

Number:10794451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source