EUROTEX INTERNATIONAL LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
EUROTEX INTERNATIONAL LIMITED is a Private Limited Company from IPSWICH and has the status: Dissolved - no longer trading.
EUROTEX INTERNATIONAL LIMITED was incorporated 44 years ago on 11/10/1979 and has the registered number: 01453734. The accounts status is DORMANT.
EUROTEX INTERNATIONAL LIMITED was incorporated 44 years ago on 11/10/1979 and has the registered number: 01453734. The accounts status is DORMANT.
EUROTEX INTERNATIONAL LIMITED - IPSWICH
This company is listed in the following categories:
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
CLAYDON BUSINESS PARK GIPPING
IPSWICH
SUFFOLK
IP6 0NL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2022 | 07/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN WATTS | Oct 1955 | British | Director | 2009-07-14 | CURRENT |
MR STEPHEN CODD | Jun 1975 | British | Director | 2010-04-01 | CURRENT |
MR STEPHEN MICHAEL LAMB | Nov 1953 | British | Director | 1992-12-01 | CURRENT |
MRS RUTH MANN | Secretary | 2022-10-18 | CURRENT | ||
MR GARETH ROWLANDS | Mar 1955 | British | Director | 2008-01-01 UNTIL 2008-12-16 | RESIGNED |
MR IAN CHRISTIAN ROSS | Jul 1972 | British | Director | 2020-09-01 UNTIL 2022-10-12 | RESIGNED |
MR TERENCE KERSHAW | Oct 1952 | British | Director | RESIGNED | |
MR MARK QUENTIN HARRISON | Sep 1947 | British | Director | RESIGNED | |
MICHAEL JOHN CHINNOCK | Mar 1946 | British | Director | RESIGNED | |
MR WILLIAM BRIAN CHARITY | Oct 1934 | British | Director | RESIGNED | |
MR IAN CHRISTIAN ROSS | Secretary | 2020-09-01 UNTIL 2022-10-12 | RESIGNED | ||
MR CHRISTOPHER ANDREW PARKER | Jan 1962 | British | Secretary | 2002-09-18 UNTIL 2020-08-31 | RESIGNED |
MR PHILIP GERALD LARKING | Nov 1941 | Secretary | RESIGNED | ||
MRS ANGELA JUNE FIRMAN | Jul 1964 | Secretary | 1995-05-10 UNTIL 2002-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tex Group Limited | 2016-04-06 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-07-06 | 31-03-2022 | |
ACCOUNTS - Final Accounts | 2022-05-21 | 31-03-2021 |