EUROCELL BUILDING PLASTICS LIMITED
Overview
| Company Name | EUROCELL BUILDING PLASTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03071407 |
| 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 EUROCELL BUILDING PLASTICS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EUROCELL BUILDING PLASTICS LIMITED located?
| Registered Office Address | Eurocell Head Office And Distribution Centre High View Road South Normanton DE55 2DT Alfreton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROCELL BUILDING PLASTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADE BUILDING PLASTICS LIMITED | Jun 22, 1995 | Jun 22, 1995 |
What are the latest accounts for EUROCELL BUILDING PLASTICS 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 EUROCELL BUILDING PLASTICS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for EUROCELL BUILDING PLASTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Mrs Victoria Elizabeth Williams as a secretary on May 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Antony Walker as a secretary on May 16, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Appointment of Mr Darren Andrew Waters as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Warwick Kelly as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Registered office address changed from Fairbrook House Clover Nook Road Alfreton Derbyshire DE55 4RF to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on Nov 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Antony Walker as a secretary on Oct 09, 2019 | 2 pages | AP03 | ||
Termination of appointment of Gerald Copley as a secretary on Oct 09, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony John Smith as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Termination of appointment of Glenn Russell Parkinson as a director on Oct 27, 2017 | 1 pages | TM01 | ||
Who are the officers of EUROCELL BUILDING PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Victoria Elizabeth | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 323572160001 | |||||||
| SCOTT, Michael Iain | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | England | British | 192056350001 | |||||
| WATERS, Darren Andrew | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | United Kingdom | British | 130729200001 | |||||
| BEASLEY, Michael Keith | Secretary | Ashbrook 25 Cricket Lane LE11 3PD Loughborough Leicestershire | British | 74564970001 | ||||||
| BOSWORTH, Michael | Secretary | Monkstone Main Street Mowsley LE17 6NU Lutterworth Leicestershire | British | 9533220001 | ||||||
| COPLEY, Gerald | Secretary | Fairbrook House Clover Nook Road DE55 4RF Alfreton Derbyshire | 207208610001 | |||||||
| EDWARDS, Matthew Kenneth | Secretary | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | British | 125923670001 | ||||||
| GRIFFITHS, Anthony Richard Winton | Secretary | 6 Avon Buildings BH23 1QF Christchurch Dorset | British | 43921440003 | ||||||
| WALKER, Paul Antony | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 263245580001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BASILE, Anthony | Director | 109 The Castleway Willington DE65 6BU Derby Derbyshire | British | 53361770002 | ||||||
| BATEMAN, Patrick | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | England | British | 126100670001 | |||||
| BEASLEY, Michael Keith | Director | 25 Cricket Lane LE11 3PD Loughborough Leicestershire | England | British | 68909610001 | |||||
| BOSWORTH, Michael | Director | Monkstone Main Street Mowsley LE17 6NU Lutterworth Leicestershire | United Kingdom | British | 9533220001 | |||||
| CARTER, Paul Frederick | Director | 46 Waggs Road CW12 4BT Congleton Cheshire | United Kingdom | British | 41150480001 | |||||
| EDWARDS, Matthew Kenneth | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | United Kingdom | British | 125923670001 | |||||
| FINN, Robert James | Director | 14 Addington Place Palmerston Avenue BH23 3PB Christchurch Dorset | United Kingdom | British | 17603820002 | |||||
| HARTSHORN, Roger Laurence | Director | Hill Top Farm Wood Lane Park Head Crich DE4 5GY Matlock Derbyshire | United Kingdom | British | 7086470003 | |||||
| KALVERBOER, Patrick Henricus Lambertus | Director | Fairbrook House Clover Nook Road DE55 4RF Alfreton Derbyshire | England | Dutch | 151019260001 | |||||
| KELLY, Mark Jonathan Warwick | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | United Kingdom | British | 103354450001 | |||||
| LENNOX, David | Director | 27a Nursery Avenue West Hallam DE7 6HT Ilkeston Derbyshire | British | 88611680001 | ||||||
| PARKINSON, Glenn Russell | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | England | British | 114415370002 | |||||
| PEARSE, Leslie John | Director | Homefield House Love Lane Chipping Sodbury BS17 6EX Bristol South Gloucestershire | British | 52037410001 | ||||||
| SALT, David Charles Cameron | Director | 4 Grotto Lane Tettenhall WV6 9LP Wolverhampton West Midlands | England | British | 22197200001 | |||||
| SHARPE, Stephen Conrad | Director | The Old Hall Penfold Lane Washingborough LN4 1BB Lincoln | England | British | 62011560001 | |||||
| SMITH, Anthony John | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | United Kingdom | British | 46208360002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of EUROCELL BUILDING PLASTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurocell Group Limited | Apr 06, 2016 | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House England | No | ||||||||||
| |||||||||||||
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