Eurocell Profiles Limited ALFRETON


Founded in 1991, Eurocell Profiles, classified under reg no. 02649790 is an active company. Currently registered at Eurocell Head Office And Distribution Centre High View Road DE55 2DT, Alfreton the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Darren W. and Michael S.. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurocell Profiles Limited Address / Contact

Office Address Eurocell Head Office And Distribution Centre High View Road
Office Address2 South Normanton
Town Alfreton
Post code DE55 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649790
Date of Incorporation Mon, 30th Sep 1991
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Darren W.

Position: Director

Appointed: 11 May 2023

Paul W.

Position: Secretary

Appointed: 09 October 2019

Michael S.

Position: Director

Appointed: 09 August 2017

Gerald C.

Position: Secretary

Appointed: 15 April 2016

Resigned: 09 October 2019

Mark K.

Position: Director

Appointed: 29 March 2016

Resigned: 11 May 2023

Patrick K.

Position: Director

Appointed: 11 September 2013

Resigned: 23 May 2014

Matthew E.

Position: Secretary

Appointed: 02 November 2007

Resigned: 15 April 2016

Matthew E.

Position: Director

Appointed: 02 November 2007

Resigned: 30 June 2016

Glenn P.

Position: Director

Appointed: 13 July 2006

Resigned: 27 October 2017

Patrick B.

Position: Director

Appointed: 30 September 2004

Resigned: 30 June 2016

David L.

Position: Director

Appointed: 27 April 2004

Resigned: 31 January 2008

Michael B.

Position: Secretary

Appointed: 13 February 2001

Resigned: 02 November 2007

Martin S.

Position: Director

Appointed: 01 January 1999

Resigned: 01 September 2011

Gerald G.

Position: Director

Appointed: 08 June 1998

Resigned: 24 September 2002

Philippe P.

Position: Director

Appointed: 08 June 1998

Resigned: 24 September 2002

Eddy V.

Position: Director

Appointed: 08 June 1998

Resigned: 24 September 2002

Roger C.

Position: Director

Appointed: 02 January 1998

Resigned: 22 December 1999

Michael B.

Position: Director

Appointed: 02 January 1998

Resigned: 02 November 2007

David S.

Position: Director

Appointed: 01 December 1991

Resigned: 30 June 2009

Daniel D.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1997

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 30 September 1991

Resigned: 30 September 1991

John W.

Position: Director

Appointed: 30 September 1991

Resigned: 02 October 1996

Roger H.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 2006

Michael B.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 2004

Michael B.

Position: Secretary

Appointed: 30 September 1991

Resigned: 13 February 2001

Mbc Nominees Limited

Position: Nominee Director

Appointed: 30 September 1991

Resigned: 30 September 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Eurocell Group Limited from Alfreton, 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.

Eurocell Group Limited

Fairbrook House Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, May 2023
Free Download (44 pages)

Company search