Company Information for EUROFASTENERS LIMITED
"STRATHMORE" 53 BOWLEAZE COVEWAY, PRESTON, WEYMOUTH, DORSET, DT3 6PL,
|
Company Registration Number
06829516 Private Limited Company
Active |
| Company Name | |
|---|---|
| EUROFASTENERS LIMITED | |
| Legal Registered Office | |
| "STRATHMORE" 53 BOWLEAZE COVEWAY PRESTON WEYMOUTH DORSET DT3 6PL Other companies in DT5 | |
| Company Number | 06829516 | |
|---|---|---|
| Company ID Number | 06829516 | |
| Date formed | 2009-02-25 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2017 | |
| Account next due | 31/12/2018 | |
| Latest return | 25/02/2016 | |
| Return next due | 25/03/2017 | |
| Type of accounts |
| Last Datalog update: | 2019-10-04 06:25:27 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| EUROFASTENERS U.K. LTD | LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX | Liquidation | Company formed on the 1993-03-18 | |
![]() |
Eurofasteners Trading Limited | Active | Company formed on the 2017-05-19 | |
| Eurofasteners Oy | Active | Company formed on the 2010-11-05 | ||
| EUROFASTENERS LTD | UNIT 8 GRANBY SURREY CL WEYMOUTH UK DT4 9XB | Active | Company formed on the 2025-05-27 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 8 GRANBY COURT GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9XB UNITED KINGDOM | |
| LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Eurofasteners Ltd Unit 8, Granby Court Granby Industrial Estate Weymouth Dorset DT4 9XB England | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM Dartmouth House 5 Albion Crescent Portland Dorset DT5 1AQ | |
| LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE | |
| AP01 | DIRECTOR APPOINTED MR KARL ELLIOT MANTON | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MANTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANTON | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
| AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 28/02/10 TOTAL EXEMPTION FULL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 25/02/10 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.04 | 9 |
| MortgagesNumMortOutstanding | 0.70 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.33 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROFASTENERS LIMITED
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as EUROFASTENERS LIMITED are:
| 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. |