Euroroof Limited KETTERING


Euroroof started in year 1928 as Private Limited Company with registration number 00229124. The Euroroof company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Kettering at C/o The Alumasc Group Plc. Postal code: NN15 5JP. Since 2010-06-09 Euroroof Limited is no longer carrying the name Powke.

The company has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. At the moment 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.

Euroroof Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00229124
Date of Incorporation Sat, 24th Mar 1928
Industry Dormant Company
End of financial Year 30th June
Company age 96 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Paul H.

Position: Secretary

Resigned: 06 May 1993

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

William B.

Position: Director

Appointed: 01 March 1999

Resigned: 29 August 2003

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

Jonathan J.

Position: Director

Appointed: 10 June 1997

Resigned: 01 March 1999

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

David S.

Position: Director

Appointed: 10 September 1996

Resigned: 02 October 2006

David S.

Position: Secretary

Appointed: 10 September 1996

Resigned: 28 January 1997

Jonathan P.

Position: Secretary

Appointed: 01 December 1993

Resigned: 10 September 1996

John A.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1997

Roy P.

Position: Secretary

Appointed: 06 May 1993

Resigned: 05 May 1993

Roy P.

Position: Director

Appointed: 04 September 1991

Resigned: 06 May 1993

Miroslav F.

Position: Director

Appointed: 04 September 1991

Resigned: 05 May 1993

John G.

Position: Director

Appointed: 04 September 1991

Resigned: 05 May 1993

Ian S.

Position: Director

Appointed: 04 September 1991

Resigned: 05 May 1993

Michael S.

Position: Director

Appointed: 04 September 1991

Resigned: 05 May 1993

Paul H.

Position: Director

Appointed: 04 September 1991

Resigned: 10 September 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Powke June 9, 2010
Benjamin Priest Group Services January 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth347 000347 000
Balance Sheet
Debtors347 000347 000
Reserves/Capital
Called Up Share Capital2 020 0002 020 000
Profit Loss Account Reserve-1 673 000-1 673 000
Shareholder Funds347 000347 000
Other
Par Value Share 1
Share Capital Allotted Called Up Paid2 020 0002 020 000
Total Assets Less Current Liabilities347 000347 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements