Company number 04322594
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address DON PEDRO AVENUE, NORMANTON INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF6 1TD
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 960
. The most likely internet sites of EUREKA DISPLAY LIMITED are www.eurekadisplay.co.uk, and www.eureka-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Eureka Display Limited is a Private Limited Company.
The company registration number is 04322594. Eureka Display Limited has been working since 14 November 2001.
The present status of the company is Active. The registered address of Eureka Display Limited is Don Pedro Avenue Normanton Industrial Estate Wakefield West Yorkshire Wf6 1td. . BENSON, Patricia Elizabeth is a Secretary of the company. SKIRROW, Sharon Dawn is a Secretary of the company. SKIRROW, Susanna Teresa is a Secretary of the company. WALKER, Alison Catherine is a Secretary of the company. BENSON, Paul Duncan is a Director of the company. SKIRROW, Anthony Dean is a Director of the company. SKIRROW, Martin is a Director of the company. WALKER, Andrew John is a Director of the company. Secretary BENSON, Paul Duncan has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MADDEN, Martin has been resigned. Director TEAGUE, David Andrew has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Resigned Directors
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001
Director
MADDEN, Martin
Resigned: 01 September 2006
Appointed Date: 04 February 2002
55 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001
Persons With Significant Control
Mr Anthony Dean Skirrow
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Martin Skirrow
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
EUREKA DISPLAY LIMITED Events
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
19 Oct 2016
Accounts for a small company made up to 31 January 2016
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
27 Oct 2015
Accounts for a small company made up to 31 January 2015
05 Dec 2014
Accounts for a small company made up to 31 January 2014
...
... and 57 more events
29 Nov 2001
Secretary resigned
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed
26 Nov 2001
Registered office changed on 26/11/01 from: 12 york place leeds west yorkshire LS1 2DS
14 Nov 2001
Incorporation
16 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on unit 2, 1 don pedro avenue south…
20 September 2006
All assets debenture
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Mortgage deed
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 don pedro avenue, normanton industrial estate…
7 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…