UKBizDB.co.uk

EURO CONCEPT INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Euro Concept International (uk) Limited. The company was founded 24 years ago and was given the registration number 03786643. The firm's registered office is in PINCHBECK, SPALDING. You can find them at 5 Cresswell Close, Enterprise Park, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EURO CONCEPT INTERNATIONAL (UK) LIMITED
Company Number:03786643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Cresswell Close, Enterprise Park, Pinchbeck, Spalding, Lincolnshire, England, PE11 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cresswell Close, Enterprise Park Pinchbeck, Spalding, United Kingdom, PE11 3TY

Secretary18 April 2002Active
3, Park Lane, Surfleet, Spalding, England, PE11 4AF

Director10 June 1999Active
1, Park Lane, Surfleet, Spalding, United Kingdom, PE11 4AF

Director05 January 2011Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary10 June 1999Active
11 Penway Drive, Pinchbeck, Spalding, PE11 3PJ

Secretary10 June 1999Active
6, Woodgate Road, Moulton Chapel, Spalding, United Kingdom, PE12 0XF

Director05 January 2011Active
28 Stepney Green Court, Stepney Green, London, E1 3LJ

Director10 June 1999Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director10 June 1999Active

People with Significant Control

Mr John Dickinson
Notified on:02 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:3, Park Lane, Spalding, England, PE11 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-06-09Address

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

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.