Company number 02531956
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address 46 KENILWORTH DRIVE, OADBY INDUSTRIAL ESTATE, LEICESTER, LE2 5LG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EURODUCT LIMITED are www.euroduct.co.uk, and www.euroduct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Euroduct Limited is a Private Limited Company.
The company registration number is 02531956. Euroduct Limited has been working since 16 August 1990.
The present status of the company is Active. The registered address of Euroduct Limited is 46 Kenilworth Drive Oadby Industrial Estate Leicester Le2 5lg. The company`s financial liabilities are £1.85k. It is £-10.36k against last year. And the total assets are £1.85k, which is £0k against last year. ROYLE, David John is a Secretary of the company. ROYLE, Ruth Elizabeth is a Director of the company. The company operates in "Other manufacturing n.e.c.".
euroduct Key Finiance
LIABILITIES
£1.85k
-85%
CASH
n/a
TOTAL ASSETS
£1.85k
All Financial Figures
Current Directors
Persons With Significant Control
Advanced Smoke Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
EURODUCT LIMITED Events
22 Dec 2016
Micro company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
18 Jan 1991
Secretary resigned;new secretary appointed
19 Nov 1990
Registered office changed on 19/11/90 from: 2 baches street london N1 6UB
15 Nov 1990
Memorandum and Articles of Association
15 Nov 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 June 1996
Mortgage debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1994
Debenture
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1993
Debenture
Delivered: 21 July 1993
Status: Outstanding
Persons entitled: Ruth Elizabeth Royle
David John Royle
Description: Fixed and floating charges over the undertaking and all…