EUROCOMFORT LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 05264937
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016. The most likely internet sites of EUROCOMFORT LIMITED are www.eurocomfort.co.uk, and www.eurocomfort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Eurocomfort Limited is a Private Limited Company. The company registration number is 05264937. Eurocomfort Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Eurocomfort Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. . STAUDINGES, Angela Johanna is a Secretary of the company. SANDHU, Ranjeet Singh is a Director of the company. Secretary PHULL, Tarlochan Kaur has been resigned. Secretary SANDHU, Cynthia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STAUDINGES, Angela Johanna
Appointed Date: 27 February 2014

Director
SANDHU, Ranjeet Singh
Appointed Date: 20 October 2004
65 years old

Resigned Directors

Secretary
PHULL, Tarlochan Kaur
Resigned: 27 February 2014
Appointed Date: 11 July 2011

Secretary
SANDHU, Cynthia
Resigned: 11 July 2011
Appointed Date: 20 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Ranjeet Singh Sandhu
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EUROCOMFORT LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
02 Nov 2004
New secretary appointed
02 Nov 2004
New director appointed
02 Nov 2004
Secretary resigned
02 Nov 2004
Director resigned
20 Oct 2004
Incorporation

EUROCOMFORT LIMITED Charges

3 July 2006
All assets debenture
Delivered: 13 July 2006
Status: Satisfied on 4 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…