You are here: bizstats.co.uk > a-z index > E list > EO list

Eoc Uk Limited MANCHESTER


Eoc Uk started in year 1991 as Private Limited Company with registration number 02622569. The Eoc Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Manchester at Tenax Road. Postal code: M17 1JT. Since Fri, 16th Oct 1998 Eoc Uk Limited is no longer carrying the name Eur-o-compound (u.k.).

At present there are 4 directors in the the firm, namely Nicole M., Beat H. and Cornelis W. and others. In addition one secretary - Nicole M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter O. who worked with the the firm until 16 September 1991.

This company operates within the M17 1JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0280785 . It is located at Tenax Road, Trafford Park, Manchester with a total of 8 carsand 13 trailers.

Eoc Uk Limited Address / Contact

Office Address Tenax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622569
Date of Incorporation Thu, 20th Jun 1991
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicole M.

Position: Director

Appointed: 04 May 2023

Nicole M.

Position: Secretary

Appointed: 04 May 2023

Beat H.

Position: Director

Appointed: 04 May 2023

Cornelis W.

Position: Director

Appointed: 18 November 2016

Gerard M.

Position: Director

Appointed: 01 November 1996

Gerard M.

Position: Director

Resigned: 31 March 2023

Martyn S.

Position: Director

Appointed: 01 July 1999

Resigned: 03 February 2004

Peter L.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2020

Marc W.

Position: Director

Appointed: 01 November 1995

Resigned: 01 June 2020

Oscar M.

Position: Director

Appointed: 16 September 1991

Resigned: 01 November 1996

Anthony W.

Position: Director

Appointed: 28 August 1991

Resigned: 16 September 1991

Peter O.

Position: Secretary

Appointed: 28 August 1991

Resigned: 16 September 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1991

Resigned: 28 August 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 June 1991

Resigned: 28 August 1991

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Gerard M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Gerard M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerard M.

Notified on 1 January 2024
Nature of control: 75,01-100% shares

Gerard M.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eur-o-compound (u.k.) October 16, 1998

Transport Operator Data

Tenax Road
Address Trafford Park
City Manchester
Post code M17 1GT
Vehicles 8
Trailers 13

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements