Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURAMAX UK LIMITED
Company Information for

EURAMAX UK LIMITED

FIRST FLOOR, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH,
Company Registration Number
05631985
Private Limited Company
Active

Company Overview

About Euramax Uk Ltd
EURAMAX UK LIMITED was founded on 2005-11-22 and has its registered office in London. The organisation's status is listed as "Active". Euramax Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EURAMAX UK LIMITED
 
Legal Registered Office
FIRST FLOOR
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DH
Other companies in NN17
 
Filing Information
Company Number 05631985
Company ID Number 05631985
Date formed 2005-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURAMAX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EURAMAX UK LIMITED
The following companies were found which have the same name as EURAMAX UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURAMAX UK PENSION TRUSTEES LIMITED 100 VICTORIA EMBANKMENT FIRST FLOOR LONDON EC4Y 0DH Active - Proposal to Strike off Company formed on the 2017-01-12

Company Officers of EURAMAX UK LIMITED

Current Directors
Officer Role Date Appointed
PEDRO BAPTISTA
Company Secretary 2017-12-21
MARY CULLIN
Director 2014-05-01
KEN STEIN WILSON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUNTER PRATTIS
Director 2012-10-02 2018-03-22
STEVE WADE
Company Secretary 2007-04-30 2017-12-21
MARK ANTHONY HILL
Director 2014-05-01 2015-07-29
ROBERT SCOTT VANSANT
Director 2005-11-28 2015-05-22
SHYAM K REDDY
Director 2013-07-06 2015-03-20
TIMOTHY MEADLEY
Director 2013-07-06 2014-04-10
MITCHELL B LEWIS
Director 2008-02-14 2013-11-08
NIGEL ANDREW SMAILES
Director 2006-05-05 2013-07-05
JOHN DAVID SMITH
Director 2005-11-28 2008-02-14
IAN PITTENDREIGH
Company Secretary 2006-05-05 2007-04-30
PAUL FREDERICK WILLIAMS
Company Secretary 2005-11-22 2006-05-05
PAUL FREDERICK WILLIAMS
Director 2005-11-22 2006-05-05
DAVID CHRISTOPHER PUGH
Director 2005-11-22 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CULLIN EURAMAX COATED PRODUCTS LIMITED Director 2014-05-01 CURRENT 1965-05-18 Liquidation
KEN STEIN WILSON WINSON'S PHARMACY LIMITED Director 2015-01-15 CURRENT 2005-03-01 Active
KEN STEIN WILSON EURAMAX SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1950-08-12 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-07-06CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-07-06Previous accounting period shortened from 30/06/23 TO 31/12/22
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-31Withdrawal of a person with significant control statement on 2022-01-31
2022-01-31Notification of a person with significant control statement
2022-01-31PSC08Notification of a person with significant control statement
2022-01-31PSC09Withdrawal of a person with significant control statement on 2022-01-31
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-11-19PSC08Notification of a person with significant control statement
2021-11-19PSC07CESSATION OF EURAMAX INTERNATIONAL INC AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-02SH0122/01/21 STATEMENT OF CAPITAL USD 202
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW
2021-02-01TM02Termination of appointment of Benjamin Thomas Watson on 2021-01-22
2020-11-27RES01ADOPT ARTICLES 27/11/20
2020-11-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-27AP03Appointment of Mr Benjamin Thomas Watson as company secretary on 2020-03-06
2020-03-27TM02Termination of appointment of Pedro Baptista on 2020-03-06
2020-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-06AP01DIRECTOR APPOINTED MR CHRIS BERG
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH JACOB
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR CHRISTOPH JACOB
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEN STEIN WILSON
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER PRATTIS
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-21TM02Termination of appointment of Steve Wade on 2017-12-21
2017-12-21AP03Appointment of Mr Pedro Baptista as company secretary on 2017-12-21
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-25SH0128/12/16 STATEMENT OF CAPITAL USD 102
2017-01-19RES13Resolutions passed:
  • Agreement 28/12/2016
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;USD 102
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;USD 101
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AUDAUDITOR'S RESIGNATION
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;USD 101
2015-11-30AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HILL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT VANSANT
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHYAM K REDDY
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;USD 101
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MARK HILL
2014-05-13AP01DIRECTOR APPOINTED MARY CULLIN
2014-05-13AP01DIRECTOR APPOINTED MR KEN WILSON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEADLEY
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL LEWIS
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;USD 101
2013-11-22AR0122/11/13 FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AP01DIRECTOR APPOINTED MR SHYAM K REDDY
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMAILES
2013-07-31AP01DIRECTOR APPOINTED MR TIM MEADLEY
2012-11-27AR0122/11/12 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-10-02AP01DIRECTOR APPOINTED DAVID HUNTER PRATTIS
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-22AR0122/11/11 FULL LIST
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-11-23AR0122/11/10 FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-12-02AR0122/11/09 FULL LIST
2008-12-31288aDIRECTOR APPOINTED MITCHELL B LEWIS
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-12-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-04-05363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-19363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-12SASHARES AGREEMENT OTC
2006-01-1288(2)RAD 19/12/05--------- US$ SI 100@1=100 US$ IC 1/101
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21OCCANCEL SHARE PREMIUM ACCOUNT
2005-12-21CERT21REDUCTION OF SHARE PREMIUM
2005-12-06RES13REDUC SHARE PREM ACCOUN 28/11/05
2005-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EURAMAX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EURAMAX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2005-12-22 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECUREDCREDITORS (THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of EURAMAX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURAMAX UK LIMITED
Trademarks
We have not found any records of EURAMAX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURAMAX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EURAMAX UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EURAMAX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURAMAX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURAMAX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.