E.U. FACTORS LTD - ERITH
Company Profile | Company Filings |
Overview
E.U. FACTORS LTD is a Private Limited Company from ERITH ENGLAND and has the status: Active.
E.U. FACTORS LTD was incorporated 17 years ago on 21/07/2006 and has the registered number: 05884009. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
E.U. FACTORS LTD was incorporated 17 years ago on 21/07/2006 and has the registered number: 05884009. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
E.U. FACTORS LTD - ERITH
This company is listed in the following categories:
33190 - Repair of other equipment
33190 - Repair of other equipment
46690 - Wholesale of other machinery and equipment
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
UNIT 18B MAYPOLE CRESCENT DARENT INDUSTRIAL ESTATE
ERITH
DA8 2JZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON TURNER | Dec 1971 | British | Director | 2023-05-30 | CURRENT |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2006-07-21 UNTIL 2006-07-26 | RESIGNED | ||
CORPORATE COMPANY SECRETARIES LTD | Corporate Secretary | 2008-03-11 UNTIL 2010-10-22 | RESIGNED | ||
MR RUSSELL EDWARD WARNER | Dec 1959 | English | Director | 2009-02-18 UNTIL 2016-07-21 | RESIGNED |
MR MARK CHRISTOPHER JONES | Apr 1975 | British | Director | 2010-05-13 UNTIL 2023-05-30 | RESIGNED |
MR JOHN MERVYN JONES | Aug 1946 | British | Director | 2006-07-26 UNTIL 2009-02-23 | RESIGNED |
IMPOREX LIMITED | Secretary | 2006-07-26 UNTIL 2008-03-14 | RESIGNED | ||
CREDITREFORM LIMITED | Corporate Director | 2006-07-21 UNTIL 2006-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Turner | 2023-05-30 | 12/1971 | Erith |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Mark Christopher Jones | 2019-07-22 - 2023-05-30 | 4/1975 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Timothy Colin Jones | 2016-07-21 - 2019-07-22 | 1/1972 | York | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E.U. FACTORS LTD | 2024-01-24 | 31-12-2023 | £815,040 Cash £3,166,948 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2023-05-12 | 31-12-2022 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2022-02-11 | 31-12-2021 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2021-02-02 | 31-12-2020 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2020-05-27 | 31-12-2019 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2019-02-13 | 31-12-2018 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2018-02-01 | 31-12-2017 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2017-05-23 | 31-12-2016 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2016-07-21 | 31-12-2015 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2015-03-31 | 31-12-2014 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - E.U. FACTORS LTD | 2014-09-20 | 31-12-2013 | £1,000 Cash £1,000 equity |