Euraqua Uk Limited HITCHIN


Founded in 1984, Euraqua Uk, classified under reg no. 01834894 is an active company. Currently registered at 7 Bury Mead Road SG5 1RT, Hitchin the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 13th Apr 2016 Euraqua Uk Limited is no longer carrying the name Ferex.

The firm has 3 directors, namely Louis V., Sofie P. and Alastair M.. Of them, Alastair M. has been with the company the longest, being appointed on 1 November 2012 and Louis V. has been with the company for the least time - from 24 June 2021. At present 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.

Euraqua Uk Limited Address / Contact

Office Address 7 Bury Mead Road
Town Hitchin
Post code SG5 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01834894
Date of Incorporation Mon, 23rd Jul 1984
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Louis V.

Position: Director

Appointed: 24 June 2021

Sofie P.

Position: Director

Appointed: 24 November 2015

Alastair M.

Position: Director

Appointed: 01 November 2012

Gerard B.

Position: Director

Resigned: 24 November 2015

Louis V.

Position: Secretary

Appointed: 24 June 2021

Resigned: 01 January 2023

Steven S.

Position: Director

Appointed: 26 November 2018

Resigned: 24 June 2021

Steven S.

Position: Secretary

Appointed: 26 November 2018

Resigned: 24 June 2021

Peter E.

Position: Secretary

Appointed: 24 November 2015

Resigned: 26 November 2018

Peter E.

Position: Director

Appointed: 24 November 2015

Resigned: 26 November 2018

Andrew B.

Position: Secretary

Appointed: 01 February 2002

Resigned: 24 November 2015

Andrew B.

Position: Director

Appointed: 27 April 2001

Resigned: 24 November 2015

Kevin S.

Position: Director

Appointed: 01 January 2001

Resigned: 31 October 2003

Robert A.

Position: Secretary

Appointed: 29 December 2000

Resigned: 01 February 2002

Robert A.

Position: Director

Appointed: 03 May 1994

Resigned: 24 November 2015

Andrew B.

Position: Director

Appointed: 29 March 1991

Resigned: 29 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Jacques P. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Adrienne P. This PSC owns 75,01-100% shares. Then there is Sofie P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Jacques P.

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

Adrienne P.

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

Sofie P.

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

Company previous names

Ferex April 13, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search