Company NameEURO Super Abrasives Limited
DirectorsRichard Arthur Lee and Philip Robert Davis
Company StatusActive
Company Number08540909
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Arthur Lee
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleBusiness Analyst - Non Financial
Country of ResidenceEngland
Correspondence AddressInnovation Central 10 John Williams Boulevard Sout
Central Park
Darlington
DL1 1BF
Director NameMr Philip Robert Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Central 10 John Williams Boulevard Sout
Central Park
Darlington
DL1 1BF
Director NameMr Raymond Mason
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address42 Fairfax Road
Middleton St George
Darlington
DL2 1HF

Location

Registered AddressInnovation Central 10 John Williams Boulevard South
Central Park
Darlington
DL1 1BF

Shareholders

90 at £1Richard Arthur Lee
90.00%
Ordinary A
10 at £1Raymond Mason
10.00%
Ordinary B

Financials

Year2014
Net Worth£56,857
Cash£40,868
Current Liabilities£127,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

4 March 2024Registered office address changed from 2 Union Square Central Park Darlington County Durham DL1 1GL England to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 4 March 2024 (1 page)
27 September 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
24 July 2023Director's details changed for Mr Richard Arthur Lee on 24 July 2023 (2 pages)
24 May 2023Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2022Consolidation of shares on 12 September 2022 (6 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
19 February 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
7 February 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
15 January 2020Termination of appointment of Raymond Mason as a director on 11 December 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Richard Arthur Lee as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Richard Arthur Lee as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Appointment of Mr Philip Robert Davis as a director on 1 October 2016 (2 pages)
16 January 2017Appointment of Mr Philip Robert Davis as a director on 1 October 2016 (2 pages)
4 July 2016Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL England to 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL England to 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2015Register(s) moved to registered office address Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Register(s) moved to registered office address Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Register(s) moved to registered inspection location (1 page)
28 May 2014Register(s) moved to registered inspection location (1 page)
28 May 2014Register inspection address has been changed (1 page)
28 May 2014Register inspection address has been changed (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
20 January 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
20 January 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
2 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)