Eurocaps Limited TREDEGAR


Eurocaps started in year 1993 as Private Limited Company with registration number 02878879. The Eurocaps company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Tredegar at Crown Business Park. Postal code: NP22 4EF. Since 29th July 1994 Eurocaps Limited is no longer carrying the name Filmbest Projects.

At the moment there are 6 directors in the the firm, namely Kate O., Redmond M. and Brett T. and others. In addition one secretary - Kate O. - 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.

Eurocaps Limited Address / Contact

Office Address Crown Business Park
Office Address2 Dukestown
Town Tredegar
Post code NP22 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878879
Date of Incorporation Wed, 8th Dec 1993
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Kate O.

Position: Director

Appointed: 05 March 2021

Kate O.

Position: Secretary

Appointed: 05 March 2021

Redmond M.

Position: Director

Appointed: 25 January 2013

Brett T.

Position: Director

Appointed: 11 February 2010

Conor C.

Position: Director

Appointed: 13 June 2002

Stephen O.

Position: Director

Appointed: 15 September 2000

David N.

Position: Director

Appointed: 15 July 1998

Matthew L.

Position: Secretary

Appointed: 12 October 2018

Resigned: 15 May 2020

Matthew L.

Position: Director

Appointed: 12 October 2018

Resigned: 15 May 2020

Rachell H.

Position: Director

Appointed: 11 February 2010

Resigned: 22 June 2011

Ian O.

Position: Director

Appointed: 23 November 2007

Resigned: 23 January 2013

Kieran C.

Position: Director

Appointed: 13 September 2006

Resigned: 29 June 2007

Dickon O.

Position: Director

Appointed: 25 April 2005

Resigned: 31 October 2013

David S.

Position: Director

Appointed: 25 April 2005

Resigned: 30 March 2012

Michael B.

Position: Director

Appointed: 25 April 2005

Resigned: 07 March 2014

Laurence S.

Position: Director

Appointed: 25 April 2005

Resigned: 18 July 2008

Adrian W.

Position: Secretary

Appointed: 25 April 2005

Resigned: 12 October 2018

Adrian W.

Position: Director

Appointed: 25 April 2005

Resigned: 26 June 2020

Kevin M.

Position: Director

Appointed: 24 March 2005

Resigned: 30 June 2006

Niall E.

Position: Director

Appointed: 13 June 2002

Resigned: 07 August 2003

Richard G.

Position: Director

Appointed: 11 October 2001

Resigned: 31 May 2002

Colman O.

Position: Director

Appointed: 19 June 1999

Resigned: 13 June 2002

Stephen O.

Position: Secretary

Appointed: 17 December 1998

Resigned: 25 April 2005

Conor C.

Position: Secretary

Appointed: 13 October 1998

Resigned: 17 November 1998

John D.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 2000

Morgan C.

Position: Director

Appointed: 15 July 1998

Resigned: 19 June 1999

Conor C.

Position: Director

Appointed: 15 July 1998

Resigned: 14 September 2000

Julian F.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1997

Richard N.

Position: Secretary

Appointed: 02 September 1996

Resigned: 13 October 1998

Godfrey A.

Position: Director

Appointed: 08 July 1996

Resigned: 15 July 1998

Anthony W.

Position: Secretary

Appointed: 17 August 1994

Resigned: 06 September 1996

Stuart M.

Position: Director

Appointed: 10 February 1994

Resigned: 08 July 1998

Peter D.

Position: Director

Appointed: 10 February 1994

Resigned: 31 March 1996

Paul B.

Position: Director

Appointed: 22 December 1993

Resigned: 15 July 1998

Harry N.

Position: Director

Appointed: 22 December 1993

Resigned: 30 November 2013

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 22 December 1993

Resigned: 17 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 22 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 December 1993

Resigned: 22 December 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Dcc Healthcare (Uk) Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dcc Healthcare (Uk) Limited

Hill House 1 Little New Street, London, EC4A 3TR, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Register England And Wales
Registration number 01961402
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Filmbest Projects July 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 14th, January 2024
Free Download (25 pages)

Company search

Advertisements