Eurac Limited DORSET


Founded in 1992, Eurac, classified under reg no. 02687168 is an active company. Currently registered at Mannings Heath Road BH12 4NJ, Dorset the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 17th February 2003 Eurac Limited is no longer carrying the name European Automotive Components.

At the moment there are 4 directors in the the firm, namely Peter R., Thomas K. and George R. and others. In addition one secretary - Peter R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eurac Limited Address / Contact

Office Address Mannings Heath Road
Office Address2 Poole
Town Dorset
Post code BH12 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687168
Date of Incorporation Thu, 13th Feb 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Peter R.

Position: Secretary

Appointed: 30 April 2020

Peter R.

Position: Director

Appointed: 30 April 2020

Thomas K.

Position: Director

Appointed: 21 June 2001

George R.

Position: Director

Appointed: 21 June 2001

Hana K.

Position: Director

Appointed: 21 June 2001

Julian G.

Position: Secretary

Appointed: 30 September 2011

Resigned: 30 April 2020

Julian G.

Position: Director

Appointed: 16 December 2010

Resigned: 30 April 2020

Gregory P.

Position: Director

Appointed: 14 October 2009

Resigned: 17 December 2015

Vera K.

Position: Director

Appointed: 14 October 2009

Resigned: 14 September 2011

Heather K.

Position: Director

Appointed: 14 October 2009

Resigned: 17 December 2015

Gillian R.

Position: Director

Appointed: 01 February 2003

Resigned: 05 January 2011

Andrew R.

Position: Director

Appointed: 31 October 2002

Resigned: 24 April 2003

Hamdi C.

Position: Director

Appointed: 22 June 2001

Resigned: 23 June 2004

Craig G.

Position: Director

Appointed: 21 June 2001

Resigned: 18 March 2022

Geoffrey V.

Position: Director

Appointed: 09 March 2001

Resigned: 21 June 2001

Hamdi C.

Position: Director

Appointed: 31 March 1999

Resigned: 21 June 2001

Geoffrey R.

Position: Director

Appointed: 03 October 1994

Resigned: 23 June 2004

Geoffrey R.

Position: Secretary

Appointed: 04 May 1994

Resigned: 30 September 2011

Ronald H.

Position: Director

Appointed: 29 October 1993

Resigned: 23 June 2004

David W.

Position: Secretary

Appointed: 07 April 1992

Resigned: 04 May 1994

Patrick B.

Position: Director

Appointed: 07 April 1992

Resigned: 09 March 2001

John K.

Position: Director

Appointed: 02 April 1992

Resigned: 31 May 2023

Albertus V.

Position: Director

Appointed: 02 April 1992

Resigned: 31 May 1994

Roger D.

Position: Director

Appointed: 19 March 1992

Resigned: 31 October 1993

David W.

Position: Director

Appointed: 19 March 1992

Resigned: 04 May 1994

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1992

Resigned: 07 April 1992

Loviting Limited

Position: Corporate Nominee Director

Appointed: 10 February 1992

Resigned: 19 March 1992

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 1992

Resigned: 19 March 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Steve W. The abovementioned PSC and has 75,01-100% shares.

Steve W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

European Automotive Components February 17, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, January 2024
Free Download (27 pages)

Company search

Advertisements