UKBizDB.co.uk

EURIM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurim. The company was founded 30 years ago and was given the registration number 02816980. The firm's registered office is in LONDON. You can find them at Collingham House 6 - 12 Gladstone Road, Wimbledon, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EURIM
Company Number:02816980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Collingham House 6 - 12 Gladstone Road, Wimbledon, London, England, SW19 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Castelnau, London, England, SW13 9RU

Director13 May 2019Active
The Cottage, Nutlands Farm, Oldberrow Lane, Henley-In-Arden, United Kingdom, B95 5NH

Director31 March 2004Active
31, Crag Path, Aldeburgh, England, IP15 5AU

Director18 September 2019Active
Yew Tree Farm, Long Street, High Ham, Langport, TA10 9DW

Secretary01 June 2009Active
45 Castelnau Mansions, Castelnau, London, SW139QU

Secretary11 May 1993Active
The Northwing Crowcombe Court, Crowcombe, Taunton, TA4 4AD

Secretary31 January 1999Active
Eurim, PO BOX 91, Minehead, United Kingdom, TA24 7WX

Secretary01 March 2019Active
Collingham House, 6 - 12 Gladstone Road, Wimbledon, London, England, SW19 1QT

Director01 January 2018Active
Lower Aynho Grounds, Banbury, OX17 3BW

Director27 January 2009Active
14 Preston Road, Weymouth, DT3 6PZ

Director11 May 1993Active
26 Ormonde Gate, Chelsea, London, SW3 4EX

Director22 June 1994Active
9 St James's Place, London, SW1A 1PE

Director02 May 2000Active
2 Malvern Terrace, London, N1 1HR

Director08 May 1996Active
Trippleton House, Leintwardine, Craven Arms, SY2 0LZ

Director09 June 2008Active
Woodbury Hall, Sandy, SG19 2HR

Director31 March 2004Active
30 Cunningham Avenue, St Albans, AL1 1JL

Director07 May 2002Active
Rookery Barn, Yew Tree Farm, Low Ham, Langport, TA10 9DW

Director09 June 2010Active
104 Hanover Drive, Blaydon On Tyne, NE21 6BB

Director19 May 1993Active
4 Stanwell Road, Penarth, CF64 3EA

Director17 October 2006Active
Hollytree Cottage Commonside, Helsby, Warrington, WA6 9HB

Director11 January 1996Active
109 Alexandra Avenue, Luton, LU3 1HQ

Director12 February 2002Active
32 Northfield, Lightwater, GU18 5YR

Director02 May 2000Active
Flat 5, 38 Cadogan Square, London, SW1X 0JL

Director11 May 1993Active
Watersmead Norwood Green Hill, Halifax, HX3 8QX

Director21 January 1999Active
132a, Brook Drive, Kennington, London, SE11 4TE

Director27 January 2009Active
155, Bishopsgate, London, EC2M 3JX

Director04 May 1999Active
Mill Farm, Porters Lane Findern, Derby, DE65 6AJ

Director27 January 2009Active
43 Bradwell Road, Bradville, Milton Keynes, MK13 7AX

Director03 July 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.