Eurobake Limited BOLTON


Founded in 1971, Eurobake, classified under reg no. 01022225 is an active company. Currently registered at Beehive Industrial Estate BL6 4BU, Bolton the company has been in the business for fifty three years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on January 30, 2022.

At present there are 3 directors in the the company, namely Anne B., Helen S. and David S.. In addition one secretary - Raymond L. - is with the firm. As of 29 April 2024, there were 3 ex directors - Kathleen S., William S. and others listed below. There were no ex secretaries.

Eurobake Limited Address / Contact

Office Address Beehive Industrial Estate
Office Address2 Crescent Road, Lostock
Town Bolton
Post code BL6 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01022225
Date of Incorporation Wed, 25th Aug 1971
Industry Installation of industrial machinery and equipment
End of financial Year 30th January
Company age 53 years old
Account next due date Mon, 30th Oct 2023 (182 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Raymond L.

Position: Secretary

Appointed: 19 August 2017

Anne B.

Position: Director

Appointed: 01 December 2004

Helen S.

Position: Director

Appointed: 23 September 2003

David S.

Position: Director

Appointed: 23 September 2003

Kathleen S.

Position: Director

Resigned: 17 April 2017

William S.

Position: Director

Appointed: 30 June 1991

Resigned: 26 July 2003

Albert K.

Position: Director

Appointed: 30 June 1991

Resigned: 03 April 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is David S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kathleen S. This PSC owns 75,01-100% shares.

David S.

Notified on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathleen S.

Notified on 10 July 2016
Ceased on 17 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 30, 2023
filed on: 2nd, November 2023
Free Download (13 pages)

Company search

Advertisements