EURO MIXERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEURO MIXERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04002267
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EURO MIXERS LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is EURO MIXERS LIMITED located?

    Registered Office Address
    Landmark House
    Station Road
    SK8 7BS Cheadle Hulme
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EURO MIXERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for EURO MIXERS LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for EURO MIXERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of the annual return made up to May 25, 2013

    18 pagesRP04AR01

    Second filing of the annual return made up to May 25, 2012

    18 pagesRP04AR01

    Annual return made up to Mar 31, 2004 with full list of shareholders

    10 pagesAR01

    Total exemption full accounts made up to May 31, 2025

    8 pagesAA

    Confirmation statement made on May 26, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 01, 2001

    • Capital: GBP 20
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 03, 2004

    • Capital: GBP 1,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Mar 10, 2012

    • Capital: GBP 600
    6 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    28/03/2025
    RES13

    Registration of charge 040022670001, created on Mar 28, 2025

    20 pagesMR01

    Registered office address changed from , 7 Flaggwood Avenue, Marple, Stockport, Cheshire, SK6 6HP to Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on Apr 03, 2025

    1 pagesAD01

    Cessation of Antony Howard Stafford as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Termination of appointment of Antony Howard Stafford as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Stella Stafford as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Stella Stafford as a secretary on Mar 28, 2025

    1 pagesTM02

    Notification of Euromixers Holdings Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Cessation of Stella Stafford as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Appointment of Mr Matthew Stephen Conneely as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Louis James Clarke as a director on Mar 28, 2025

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Howard Stafford on Oct 31, 2022

    2 pagesCH01

    Who are the officers of EURO MIXERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Louis James
    Station Road
    SK8 7BS Cheadle Hulme
    Landmark House
    Cheshire
    England
    Director
    Station Road
    SK8 7BS Cheadle Hulme
    Landmark House
    Cheshire
    England
    EnglandBritish332562760001
    CONNEELY, Matthew Stephen
    Station Road
    SK8 7BS Cheadle Hulme
    Landmark House
    Cheshire
    England
    Director
    Station Road
    SK8 7BS Cheadle Hulme
    Landmark House
    Cheshire
    England
    EnglandBritish332562750001
    STAFFORD, Stella
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    Secretary
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    British37565660001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    STAFFORD, Antony Howard
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    Director
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    EnglandBritish232683070003
    STAFFORD, Stella
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    Director
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    EnglandBritish37565660001
    STANSFIELD, Rodney
    The Hatchmere
    Sandy Lane, Weaverham
    CW8 3PX Northwich
    Cheshire
    Director
    The Hatchmere
    Sandy Lane, Weaverham
    CW8 3PX Northwich
    Cheshire
    EnglandBritish43745750005
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of EURO MIXERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euromixers Holdings Limited
    Dixon Avenue
    WA12 0NF Newton-Le-Willows
    46
    England
    Mar 28, 2025
    Dixon Avenue
    WA12 0NF Newton-Le-Willows
    46
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number16264374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Antony Howard Stafford
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    May 31, 2016
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Stella Stafford
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    May 31, 2016
    7 Flaggwood Avenue
    Marple
    SK6 6HP Stockport
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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