General information

Name:

Euroduct Ltd

Office Address:

46 Kenilworth Drive Oadby Industrial Estate LE2 5LG Leicester

Number: 02531956

Incorporation date: 1990-08-16

Dissolution date: 2018-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Euroduct began its business in the year 1990 as a Private Limited Company under the ID 02531956. This company's office was registered in Leicester at 46 Kenilworth Drive. This particular Euroduct Limited company had been in this business field for at least 28 years.

The following company was administered by an individual managing director: Ruth R. who was in charge of it for 26 years.

The companies with significant control over this firm were: Advanced Smoke Group Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Oadby Industrial Estate, LE2 5LG, Leicestershire.

Financial data based on annual reports

Company staff

David R.

Role: Secretary

Appointed: 16 August 1992

Latest update: 15 January 2023

Ruth R.

Role: Director

Appointed: 16 August 1992

Latest update: 15 January 2023

People with significant control

Advanced Smoke Group Limited
Address: 46 Kenilworth Drive Oadby Industrial Estate, Leicester, Leicestershire, LE2 5LG, United Kingdom
Legal authority Uk
Legal form Company
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 30 August 2019
Confirmation statement last made up date 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts 30 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 21 December 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2017 (AA)
filed on: 10th, October 2017
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies