EUROTHERM LIMITED

Register to unlock more data on OkredoRegister

EUROTHERM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00853008

Incorporation date

29/06/1965

Size

Full

Contacts

Registered address

Registered address

Faraday Close, Worthing, West Sussex BN13 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Termination of appointment of David Mccool as a secretary on 2025-06-25
dot icon27/06/2025
Termination of appointment of Randy Khalaf as a director on 2025-06-25
dot icon27/06/2025
Appointment of David Mccool as a director on 2025-06-25
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Registration of charge 008530080017, created on 2023-04-27
dot icon26/04/2023
Secretary's details changed for David Mccool on 2023-03-20
dot icon26/04/2023
Director's details changed for Cornelia Bubestinger on 2023-03-20
dot icon26/04/2023
Director's details changed for Randy Khalaf on 2023-03-20
dot icon26/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon19/04/2023
Registered office address changed from PO Box BN13 3PL Eurotherm Limited Faraday Close Worthing West Sussex BN13 3PL England to Faraday Close Worthing West Sussex BN13 3PL on 2023-04-19
dot icon21/03/2023
Registered office address changed from . Stafford Park 5 Telford Shropshire TF3 3BL England to PO Box BN13 3PL Eurotherm Limited Faraday Close Worthing West Sussex BN13 3PL on 2023-03-21
dot icon16/02/2023
Cessation of Invensys International Holdings Limited as a person with significant control on 2022-10-31
dot icon16/02/2023
Notification of Watlow Limited as a person with significant control on 2022-10-31
dot icon24/11/2022
Appointment of David Mccool as a secretary on 2022-10-31
dot icon23/11/2022
Termination of appointment of Invensys Secretaries Limited as a secretary on 2022-10-31
dot icon23/11/2022
Termination of appointment of Kelly Jean Becker as a director on 2022-10-31
dot icon23/11/2022
Termination of appointment of Antoine Marie Sage as a director on 2022-10-31
dot icon23/11/2022
Appointment of Cornelia Bubestinger as a director on 2022-10-31
dot icon23/11/2022
Appointment of Randy Khalaf as a director on 2022-10-31
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon04/05/1994
Return made up to 04/04/94; full list of members
dot icon28/07/1993
Auditor's resignation
dot icon15/06/1993
Director resigned
dot icon05/05/1993
Return made up to 04/04/93; no change of members
dot icon21/12/1992
Director resigned
dot icon21/10/1992
New director appointed
dot icon18/10/1992
Director resigned
dot icon08/05/1992
Return made up to 04/04/92; no change of members
dot icon27/11/1991
Registered office changed on 27/11/91 from:\leonards lee brighton road lower beeding west sussex RH13 6PP
dot icon18/11/1991
New director appointed
dot icon14/10/1991
Director resigned
dot icon08/05/1991
Return made up to 04/04/91; full list of members
dot icon03/05/1990
Return made up to 03/04/90; full list of members
dot icon09/08/1989
Return made up to 05/04/89; full list of members; amend
dot icon20/07/1989
New director appointed
dot icon16/05/1989
Return made up to 05/04/89; full list of members
dot icon20/01/1989
New director appointed
dot icon10/06/1988
Registered office changed on 10/06/88 from:\118 chancery lane london WC2A 1JJ
dot icon14/03/1988
New director appointed
dot icon16/02/1988
Director resigned
dot icon08/12/1987
Return made up to 21/08/87; full list of members
dot icon01/12/1987
Location - directors interests register: non legible
dot icon27/11/1987
New director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Resolutions
dot icon04/09/1986
Return made up to 06/09/85; full list of members
dot icon30/08/1986
New director appointed
dot icon22/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Christopher Ralph
Director
16/02/2009 - 30/11/2009
72
Cochrane, Adam Craven
Director
01/05/2001 - 31/01/2003
87
Hull, Victoria Mary
Director
01/01/2006 - 31/03/2014
225
Tomkins, Peter John
Director
01/08/1992 - 31/03/2007
2
Mccool, David
Secretary
31/10/2022 - 25/06/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROTHERM LIMITED

EUROTHERM LIMITED is an(a) Active company incorporated on 29/06/1965 with the registered office located at Faraday Close, Worthing, West Sussex BN13 3PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROTHERM LIMITED?

toggle

EUROTHERM LIMITED is currently Active. It was registered on 29/06/1965 .

Where is EUROTHERM LIMITED located?

toggle

EUROTHERM LIMITED is registered at Faraday Close, Worthing, West Sussex BN13 3PL.

What does EUROTHERM LIMITED do?

toggle

EUROTHERM LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for EUROTHERM LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-04 with no updates.