This company is commonly known as Eurail Ltd. The company was founded 11 years ago and was given the registration number 08347725. The firm's registered office is in HARROW WEALD. You can find them at 111 College Hill Road, , Harrow Weald, Middlesex. This company's SIC code is 43342 - Glazing.
Name | : | EURAIL LTD |
---|---|---|
Company Number | : | 08347725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 College Hill Road, Harrow Weald, Middlesex, England, HA3 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, College Hill Road, Harrow Weald, England, HA3 7BT | Director | 04 January 2013 | Active |
111, College Hill Road, Harrow Weald, England, HA3 7BT | Director | 01 June 2019 | Active |
Mrs Deborah Jean Mullins | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, College Hill Road, Harrow Weald, England, HA3 7BT |
Nature of control | : |
|
Mr John Liam Mullins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, College Hill Road, Harrow Weald, England, HA3 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Capital | Capital allotment shares. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.