ABOUT EUROCOLD LIMITED
Welcome to Eurocold
Eurocold specialise in the manufacture of insulated doors, coldstore doors, coldroom doors, chiller doors, freezer doors and flashings.
Our products are used extensively throughout the UK, primarily servicing the food industry where temperature control and hygiene are of paramount importance.
We take pride in our ability to consistently offer high quality products at competitive prices, coupled with a flexible approach to meet critical deadlines as required by our customers.
With over 20 years manufacturing experience and many tens of thousands of doors in operation you can be assured you will receive the products and level of service you require, all at a competitive price.
Join our mailing list to receive the latest news and updates from Eurocold.
Thankyou for subscribing to the Eurocold newsletter
KEY FINANCES
Year
2017
Assets
£897.29k
▲ £33.06k (3.83 %)
Cash
£296.46k
▲ £60.46k (25.62 %)
Liabilities
£33.85k
▼ £-31.45k (-48.16 %)
Net Worth
£863.44k
▲ £64.51k (8.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brent
- Company name
- EUROCOLD LIMITED
- Company number
- 02878759
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eurocold.co.uk
- Phones
-
08450 944 060
08450 944 070
- Registered Address
- FIRST FLOOR TRANSPUTEC HOUSE,
19 HEATHER PARK DRIVE,
WEMBLEY,
MIDDLESEX,
HA0 1SS
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 24 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 16 Jan 2017
- Confirmation statement made on 8 December 2016 with updates
- 04 Jan 2017
- Appointment of Mr Alexander James Gatton as a director on 4 January 2017
CHARGES
-
31 October 2006
- Status
- Outstanding
- Delivered
- 15 November 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- The property k/a unit 7 blackmoor industrial estate new…
See Also
Last update 2018
EUROCOLD LIMITED DIRECTORS
Sarah Smith
Acting
- Appointed
- 08 December 1997
- Role
- Secretary
- Address
- Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG
- Name
- SMITH, Sarah
Alexander James Gatton
Acting
- Appointed
- 04 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 34
- Nationality
- British
- Address
- First Floor, Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS
- Country Of Residence
- United Kingdom
- Name
- GATTON, Alexander James
Gerry Gordon
Acting
- Appointed
- 01 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, England, MK45 2BG
- Country Of Residence
- United Kingdom
- Name
- GORDON, Gerry
Mark Smith
Acting
PSC
- Appointed
- 08 December 1993
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- English
- Address
- Eurocold Limited, Blackmoor Business Park, New Road,, Maulden, Bedford, England, MK45 2BG
- Country Of Residence
- England
- Name
- SMITH, Mark
- Notified On
- 8 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
Sarah Elizabeth Louise Smith
Acting
- Appointed
- 10 August 2012
- Occupation
- Office Manager
- Role
- Director
- Age
- 58
- Nationality
- English
- Address
- First Floor, Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS
- Country Of Residence
- England
- Name
- SMITH, Sarah Elizabeth Louise
Maxine Jean Smith
Resigned
- Appointed
- 08 December 1993
- Resigned
- 08 December 1997
- Role
- Secretary
- Address
- 36 Coniston Road, Flitwick, Bedford, Bedfordshire, MK45 1QH
- Name
- SMITH, Maxine Jean
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
- Appointed
- 08 December 1993
- Resigned
- 08 December 1993
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
- Appointed
- 08 December 1993
- Resigned
- 08 December 1993
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SERVICES LIMITED
Barry Evans
Resigned
- Appointed
- 18 February 2002
- Resigned
- 07 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Sunnydale, Downsdale Bank, Whaplode Drove, Lincolnshire, PL12 0UA
- Name
- EVANS, Barry
John Grisewood
Resigned
- Appointed
- 24 August 1995
- Resigned
- 10 September 1996
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 36 Coniston Road, Flitwick, Bedford, Bedfordshire, MK45 1QH
- Name
- GRISEWOOD, John
Simon John Grisewood
Resigned
- Appointed
- 25 April 1994
- Resigned
- 30 July 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 6 Barwell Close, Dorridge, Solihull, West Midlands, B93 8TH
- Name
- GRISEWOOD, Simon John
Maxine Jean Smith
Resigned
- Appointed
- 08 December 1993
- Resigned
- 08 December 1997
- Occupation
- Company Secretary
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 36 Coniston Road, Flitwick, Bedford, Bedfordshire, MK45 1QH
- Name
- SMITH, Maxine Jean
REVIEWS
Check The Company
Excellent according to the company’s financial health.