Company NameEurocraft Inflatables Limited
DirectorPeter John Ostenfeld
Company StatusActive
Company Number07833041
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Previous NameAir Bag Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameCheryl Hargreaves
StatusResigned
Appointed08 November 2011(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2014)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

Contact

Websitewww.eurocraft.com
Email address[email protected]
Telephone0161 6558800
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joseph Stocks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

17 November 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 November 2023Change of details for Joseph Stocks Limited as a person with significant control on 1 November 2023 (2 pages)
11 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
2 November 2021Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 November 2021 (1 page)
11 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
16 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
2 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
2 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
9 June 2014Accounts for a small company made up to 28 February 2014 (5 pages)
9 June 2014Accounts for a small company made up to 28 February 2014 (5 pages)
21 March 2014Termination of appointment of Cheryl Hargreaves as a secretary (1 page)
21 March 2014Termination of appointment of Cheryl Hargreaves as a secretary (1 page)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
23 April 2013Accounts for a small company made up to 28 February 2013 (6 pages)
23 April 2013Accounts for a small company made up to 28 February 2013 (6 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from Unit 1 Bentley Avenue Middleton Manchester M24 2GP United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Unit 1 Bentley Avenue Middleton Manchester M24 2GP United Kingdom on 29 May 2012 (1 page)
23 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
23 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
12 January 2012Current accounting period shortened from 30 November 2012 to 28 February 2012 (3 pages)
12 January 2012Current accounting period shortened from 30 November 2012 to 28 February 2012 (3 pages)
10 November 2011Appointment of Cheryl Hargreaves as a secretary (1 page)
10 November 2011Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages)
10 November 2011Appointment of Cheryl Hargreaves as a secretary (1 page)
10 November 2011Director's details changed for Mr Peter Ostenfeld on 2 November 2011 (2 pages)
9 November 2011Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page)
9 November 2011Company name changed air bag enterprises LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Registered office address changed from C/O Rpg the Copper Room Deva Centre Trinity Way Manchester M3 7BG England on 9 November 2011 (1 page)
9 November 2011Company name changed air bag enterprises LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)