General information

Name:

Eurocarb Ltd

Office Address:

2 Toomers Wharf Canal Walk RG14 1DY Newbury

Number: 04112897

Incorporation date: 2000-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurocarb Limited has existed in this business for at least twenty four years. Started with registration number 04112897 in 2000, it is based at 2 Toomers Wharf, Newbury RG14 1DY. The company's principal business activity number is 45400 and their NACE code stands for Sale, maintenance and repair of motorcycles and related parts and accessories. Eurocarb Ltd filed its account information for the period that ended on 2022-11-30. The firm's most recent annual confirmation statement was released on 2022-11-23.

At present, we can name only a single managing director in the company: Matthew C. (since 2000-11-23). Since 2000-11-23 Lesley C., had performed assigned duties for the following limited company till the resignation in 2017.

The companies that control this firm include: Eurocarb Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Horseshoe Park, Pangbourne, RG8 7JW, Berkshire and was registered as a PSC under the registration number 10668678.

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 23 November 2000

Latest update: 12 February 2024

People with significant control

Eurocarb Holdings Limited
Address: 2 Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10668678
Notified on 1 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew C.
Notified on 30 June 2016
Ceased on 1 December 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 8 April 2014
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 February 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 April 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 30th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

HQ address,
2013

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

HQ address,
2014

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

HQ address,
2015

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

HQ address,
2016

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

Accountant/Auditor,
2015 - 2014

Name:

Richard Hopes Ltd

Address:

Bell House Ashford Hill

Post code:

RG19 8BB

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
23
Company Age

Closest Companies - by postcode