EUROCARB LIMITED
THATCHAM

Hellopages » Hampshire » Basingstoke and Deane » RG19 8BB

Company number 04112897
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address BELL HOUSE, ASHFORD HILL, THATCHAM, BERKS, RG19 8BB
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,000 . The most likely internet sites of EUROCARB LIMITED are www.eurocarb.co.uk, and www.eurocarb.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and ten months. The distance to to Bramley (Hants) Rail Station is 6.5 miles; to Basingstoke Rail Station is 7.8 miles; to Theale Rail Station is 7.9 miles; to Pangbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocarb Limited is a Private Limited Company. The company registration number is 04112897. Eurocarb Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Eurocarb Limited is Bell House Ashford Hill Thatcham Berks Rg19 8bb. The company`s financial liabilities are £308.33k. It is £79.53k against last year. The cash in hand is £262.84k. It is £91.49k against last year. And the total assets are £503.28k, which is £111.19k against last year. COOPER, Lesley Anne is a Director of the company. COOPER, Matthew David is a Director of the company. Secretary COOPER, Lesley Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


eurocarb Key Finiance

LIABILITIES £308.33k
+34%
CASH £262.84k
+53%
TOTAL ASSETS £503.28k
+28%
All Financial Figures

Current Directors

Director
COOPER, Lesley Anne
Appointed Date: 23 November 2000
59 years old

Director
COOPER, Matthew David
Appointed Date: 23 November 2000
60 years old

Resigned Directors

Secretary
COOPER, Lesley Anne
Resigned: 08 April 2014
Appointed Date: 23 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Matthew David Cooper
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EUROCARB LIMITED Events

25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

06 Mar 2015
Total exemption small company accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 39 more events
30 Nov 2000
Director resigned
30 Nov 2000
New secretary appointed
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
23 Nov 2000
Incorporation

EUROCARB LIMITED Charges

24 May 2002
Mortgage deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 256 kentwood hill tilehurst reading. See the mortgage…
24 May 2002
Mortgage deed
Delivered: 29 May 2002
Status: Satisfied on 12 April 2014
Persons entitled: Norwich and Peterborough Building Society
Description: 256 kentwood hill tilehurst reading. See the mortgage…