UKBizDB.co.uk

EURO CAPITAL CONSULTANTS LIMITED

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

This company is commonly known as Euro Capital Consultants Limited. The company was founded 25 years ago and was given the registration number 03700772. The firm's registered office is in EASTLEIGH. You can find them at Windfall Chapel Drove, Horton Heath, Eastleigh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EURO CAPITAL CONSULTANTS LIMITED
Company Number:03700772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Windfall Chapel Drove, Horton Heath, Eastleigh, England, SO50 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nestledown, Hospital Road, Shirrell Heath, United Kingdom, S032 2JR

Director10 April 2013Active
Nestledown, Hospital Road, Shirrell Heath, United Kingdom, S032 2JR

Director01 October 2002Active
107, Bramerton Road, Bilborough, Nottingham, NG8 4NH

Secretary01 October 2002Active
9 Belfry Walk, Titchfield Common, Fareham, PO14 4QD

Secretary11 March 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary25 January 1999Active
82 Greenaway Lane, Warsash, Southampton, SO31 9HS

Director11 March 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director25 January 1999Active

People with Significant Control

Mrs Liesa Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Nestledown, Hospital Road, Shirrell Heath, United Kingdom, SO32 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Daimon Frederick Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Nook, Chapel Road, Southampton, England, SO32 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Address

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

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Address

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

Download
2015-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.