EUMAR TECHNOLOGY LIMITED
Overview
| Company Name | EUMAR TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01884830 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUMAR TECHNOLOGY LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is EUMAR TECHNOLOGY LIMITED located?
| Registered Office Address | Suite A Whitestone Business Park Whitestone HR1 3SE Hereford Herefordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUMAR TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYECOR LIMITED | May 15, 1985 | May 15, 1985 |
| DYFYLCOR LIMITED | Feb 11, 1985 | Feb 11, 1985 |
What are the latest accounts for EUMAR TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUMAR TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for EUMAR TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||
Change of details for Foxgrove Securities Limited as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||||||
Confirmation statement made on Oct 10, 2022 with updates | 6 pages | CS01 | ||||||
Cessation of Roderick Iain Davidson as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||
Notification of Foxgrove Securities Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC02 | ||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 018848300008 in full | 1 pages | MR04 | ||||||
Second filing of Confirmation Statement dated Oct 10, 2021 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 10, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||
Director's details changed for Mrs Susan Lovegrove Davidson on Nov 30, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Roderick Iain Davidson on Nov 30, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Euan Eric Neil Thomas Geroge Davidson on Nov 30, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||
Appointment of Mr Christopher Paul Low as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||
Appointment of Ms Geraldine Susan Johnson as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||
Who are the officers of EUMAR TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Euan Eric Neil Thomas George | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | England | British | 98260530002 | |||||
| DAVIDSON, Roderick Iain | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | England | British | 24398380001 | |||||
| DAVIDSON, Susan Lovegrove | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | England | British | 18244000001 | |||||
| JOHNSON, Geraldine Susan | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | England | British | 262742250001 | |||||
| LOW, Christopher Paul | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | England | British | 262742610001 | |||||
| MCCULLOCH, Mary Elizabeth Blanche | Director | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire England | United Kingdom | British | 89026680002 | |||||
| DAVIDSON, Neil Macgregor | Secretary | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | 212913290001 | |||||||
| DAVIDSON, Penelope Anne Mary | Secretary | The Old Sun Filmore Hill Lane Privett GU34 3NX Alton Hampshire | British | 18243990001 | ||||||
| FURNISS, Andrew | Secretary | Shirlheath Kingsland HR6 9RJ Leominster Rose Cottage Herefordshire United Kingdom | 202349190001 | |||||||
| JOHNSON, Geraldine Susan | Secretary | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire England | British | 100219740001 | ||||||
| BAZLEY, Jeremy | Director | Middleford Ford Silverton EX5 4DQ Exeter Devon | British | 22649750001 | ||||||
| BROOKES, Gary | Director | 8 Brookmead HR9 7XS Ross On Wye Herefordshire | United Kingdom | British | 108831250001 | |||||
| BRUTON, Helen | Director | Units 2a-2d Whitestone Business Park, Whitestone HR1 3SE Hereford Herefordshire | Wales | British | 177161840001 | |||||
| DAVIDSON, Eric Brown | Director | West Mead House West Meon GU32 1JP Petersfield Hampshire | British | 18241720002 | ||||||
| DAVIDSON, Euan Eric Neil Thomas George | Director | Westmead House West Meon GU32 1JG Petersfield Hampshire | England | British | 98260530001 | |||||
| DAVIDSON, Neil Macgregor | Director | 99 Greenfield Gardens NW2 1HU London | England | British | 99121410001 | |||||
| DAVIDSON, Penelope Anne Mary | Director | The Old Sun Filmore Hill Lane Privett GU34 3NX Alton Hampshire | British | 18243990001 | ||||||
| HORSFIELD, Philip | Director | Woodbine Cottage Priest Hutton LA6 1JL Carnforth Lancashire | British | 1842690001 | ||||||
| JOHNSON, Geraldine Susan | Director | 3 Cleeve Orchard Holmer HR1 1LF Hereford Herefordshire | England | British | 100219740001 | |||||
| MASON, Jonathan Stuart | Director | 8 Arrowsmith Avenue Bartestree HR1 4DW Hereford Herefordshire | British | 100219770001 |
Who are the persons with significant control of EUMAR TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foxgrove Securities Limited | Dec 31, 2018 | Whitestone Business Park Whitestone HR1 3SE Whitney-On-Wye Suite A Herefordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roderick Iain Davidson | Apr 06, 2016 | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Elizabeth Blanche Mcculloch | Apr 06, 2016 | Whitestone Business Park Whitestone HR1 3SE Hereford Suite A Herefordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0