EURAQUA UK LIMITED

Address:
Unit 22, Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW

EURAQUA UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01834894. The registration start date is July 23, 1984. The current status is Active.

Company Overview

Company Number 01834894
Company Name EURAQUA UK LIMITED
Registered Address Unit 22, Cam Centre
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-07-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-26
Returns Last Update 2016-03-29
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-29
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.
46690 Wholesale of other machinery and equipment

Office Location

Address UNIT 22 , CAM CENTRE
WILBURY WAY
Post Town HITCHIN
County HERTFORDSHIRE ,
Post Code SG4 0TW

Companies with the same post code

Entity Name Office Address
BOXALL TAXIS CONSORTIUM LTD Unit 2 Wilbury Court, 29 Wilbury Way, Hitchin, SG4 0TW, United Kingdom
SAD LEMON COMICS LIMITED Suite 12, Intech House 35 Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England
BRACEYS MOTORS LIMITED Braceys Accountants Ltd, Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom
ADDAPTIVE GROUP HOLDINGS LIMITED Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom
MONSTA MUNCH LIMITED Gardiff, Unit 10, Hitchin, SG4 0TW, England
BRIGHTTEMP LTD Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England
BERNAFAY LIMITED 8b Intech House, Wilbury Way, Hitchin, SG4 0TW, England
CONTRACT ONE LIMITED Office 8b, Intech House Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England
ALECHEMY LIMITED Unit 1, Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom
CATECH. CTS LIMITED Unit 12-13, 29 Wilbury Way, Hitchin, Herts., Unit 12-13, 29 Wilbury Way, Hitchin, Herts, SG4 0TW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Peter Secretary (Active) The Old Stables, Everleigh, Marlborough, Wiltshire, England, SN8 3EY /
24 November 2015
/
EVANS, Peter Director (Active) The Old Stables, Everleigh, Marlborough, Wiltshire, England, SN8 3EY January 1951 /
24 November 2015
British /
England
Businessman
MORLIDGE, Alastair David Director (Active) Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire ,, SG4 0TW December 1970 /
1 November 2012
British /
United Kingdom
Director
POLLET, Sofie Director (Active) 14 Brouwerijstraat, 8680 Koekelare, Belgium November 1974 /
24 November 2015
Belgian /
Belgium
Businesswoman
ADAM, Robert Thomas Secretary (Resigned) The Clappers 21 Grenville Way, Broadwater, Stevenage, Hertfordshire, SG2 8XZ /
29 December 2000
/
BIRTWELL, Andrew George Richard Secretary (Resigned) Holycombe House, Whichford, Shipston On Stour, Warwickshire, CV36 5PH /
1 February 2002
British /
BIRTWELL, Andrew George Richard Secretary (Resigned) Holycombe House, Whichford, Shipston On Stour, Warwickshire, CV36 5PH /
/
ADAM, Robert Thomas Director (Resigned) The Clappers 21 Grenville Way, Broadwater, Stevenage, Hertfordshire, SG2 8XZ May 1955 /
3 May 1994
British /
United Kingdom
Technical Consultant
BARROW, Gerard Lewis Director (Resigned) 62 Church Road, Stotfold, Hitchin, Herts, SG5 4NE July 1941 /
British /
United Kingdom
Director
BIRTWELL, Andrew George Richard Director (Resigned) Holycombe House, Whichford, Shipston On Stour, Warwickshire, CV36 5PH December 1945 /
27 April 2001
British /
United Kingdom
Company Director
BIRTWELL, Andrew George Richard Director (Resigned) Holycombe House, Whichford, Shipston On Stour, Warwickshire, CV36 5PH December 1945 /
British /
United Kingdom
Director
SHRIMPTON, Kevin Paul Director (Resigned) 61 High Ridge, Godalming, Surrey, GU7 1YF March 1953 /
1 January 2001
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town HITCHIN
Post Code SG4 0TW
SIC Code 28990 - Manufacture of other special-purpose machinery n.e.c.

Improve Information

Please provide details on EURAQUA UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches