EUROSPARS LIMITED
COXSIDE

Hellopages » Devon » Plymouth » PL4 0LT

Company number 01975275
Status Active
Incorporation Date 7 January 1986
Company Type Private Limited Company
Address QUEEN ANNE WORKS, QUEEN ANNE BATTERY, COXSIDE, PLYMOUTH, PL4 0LT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of EUROSPARS LIMITED are www.eurospars.co.uk, and www.eurospars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Eurospars Limited is a Private Limited Company. The company registration number is 01975275. Eurospars Limited has been working since 07 January 1986. The present status of the company is Active. The registered address of Eurospars Limited is Queen Anne Works Queen Anne Battery Coxside Plymouth Pl4 0lt. . HOOD, Rebecca is a Secretary of the company. HOOD, Adrian Malcolm is a Director of the company. HOOD, Rebecca Anne is a Director of the company. Secretary FERGUSON, Patricia Anne has been resigned. Secretary FERGUSON, Patricia Anne has been resigned. Secretary HOOD, Adrian Malcolm has been resigned. Secretary TOOVEY, Anna Ninnette has been resigned. Secretary WEARE, Peter Anthony Alexander has been resigned. Secretary WEARE, Peter Anthony Alexander has been resigned. Director FERGUSON, Patricia Anne has been resigned. Director TOOVEY, Ronald John has been resigned. Director WEARE, Peter Anthony Alexander has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOOD, Rebecca
Appointed Date: 06 April 2011

Director
HOOD, Adrian Malcolm
Appointed Date: 01 January 2003
55 years old

Director
HOOD, Rebecca Anne
Appointed Date: 30 September 2006
53 years old

Resigned Directors

Secretary
FERGUSON, Patricia Anne
Resigned: 14 March 2011
Appointed Date: 20 February 2005

Secretary
FERGUSON, Patricia Anne
Resigned: 22 January 2002
Appointed Date: 13 October 1998

Secretary
HOOD, Adrian Malcolm
Resigned: 01 January 2003
Appointed Date: 22 January 2002

Secretary
TOOVEY, Anna Ninnette
Resigned: 13 October 1998

Secretary
WEARE, Peter Anthony Alexander
Resigned: 22 February 2002
Appointed Date: 22 January 2002

Secretary
WEARE, Peter Anthony Alexander
Resigned: 20 February 2005
Appointed Date: 22 January 2002

Director
FERGUSON, Patricia Anne
Resigned: 20 October 2005
76 years old

Director
TOOVEY, Ronald John
Resigned: 01 November 1999
76 years old

Director
WEARE, Peter Anthony Alexander
Resigned: 22 January 2002
79 years old

Persons With Significant Control

Adrian Malcolm Hood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rebecca Anne Hood
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSPARS LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 October 2014
23 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 76 more events
16 Aug 1988
New secretary appointed
11 Jul 1988
Director resigned

11 Jul 1988
Registered office changed on 11/07/88 from: wayside yealmbridge yealmpton devon PL8 2EQ

28 Oct 1987
Accounts made up to 31 October 1986

29 Jul 1987
Return made up to 14/05/87; full list of members

EUROSPARS LIMITED Charges

18 November 1992
Debenture
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…