General information

Name:

Euro Mixers Ltd

Office Address:

7 Flaggwood Avenue Marple SK6 6HP Stockport

Number: 04002267

Incorporation date: 2000-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the year of the launching of Euro Mixers Limited, a firm located at 7 Flaggwood Avenue, Marple in Stockport. This means it's been twenty four years Euro Mixers has prospered on the local market, as the company was founded on 25th May 2000. Its registered no. is 04002267 and the post code is SK6 6HP. The company's SIC code is 28131, that means Manufacture of pumps. The company's latest filed accounts documents describe the period up to 2022-05-31 and the most current confirmation statement was released on 2023-05-26.

Our database about this particular company's MDs implies a leadership of two directors: Stella S. and Anthony S. who assumed their respective positions on 25th May 2000.

Executives who control the firm include: Antony S. has substantial control or influence over the company. Stella S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stella S.

Role: Director

Appointed: 25 May 2000

Latest update: 9 November 2023

Stella S.

Role: Secretary

Appointed: 25 May 2000

Latest update: 9 November 2023

Anthony S.

Role: Director

Appointed: 25 May 2000

Latest update: 9 November 2023

People with significant control

Antony S.
Notified on 31 May 2016
Nature of control:
substantial control or influence
Stella S.
Notified on 31 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 November 2014
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5th January 2016
Annual Accounts 15th July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Katherine Scott Limited Chartered Accountants

Address:

1 Landseer Drive Marple Bridge

Post code:

SK6 5BL

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
23
Company Age

Similar companies nearby

Closest companies