General information

Name:

Eurofyre Ltd

Office Address:

Unit C 1 Knowle Village Business Park Mayles Lane PO17 5DY Wickham

Number: 06230293

Incorporation date: 2007-04-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurofyre started its business in the year 2007 as a Private Limited Company with reg. no. 06230293. This particular firm has been active for seventeen years and it's currently active. The firm's office is registered in Wickham at Unit C 1 Knowle Village Business Park. You can also locate this business by the postal code of PO17 5DY. This business's SIC code is 27900 - Manufacture of other electrical equipment. 2022-10-31 is the last time company accounts were filed.

In order to be able to match the demands of its customer base, this limited company is constantly supervised by a unit of two directors who are David D. and Jonathan R.. Their constant collaboration has been of utmost use to the following limited company since 2019-05-01.

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 01 May 2019

Latest update: 16 January 2024

Jonathan R.

Role: Director

Appointed: 01 June 2007

Latest update: 16 January 2024

People with significant control

Executives who have control over this firm are as follows: David D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zeta Alarms Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Swansea at Morfa Road, SA1 2EN. Jonathan R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David D.
Notified on 1 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zeta Alarms Limited
Address: Detection House Unit 72-78 Morfa Road, Swansea, SA1 2EN, Wales
Legal authority Comanies Act 2006
Legal form Limited Company
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan R.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David D.
Notified on 6 April 2017
Ceased on 1 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Secretary's appointment terminated on 2023/09/26 (TM02)
filed on: 26th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
16
Company Age

Closest Companies - by postcode