UKBizDB.co.uk

EURO EQUIPMENT MANAGEMENT LIMITED

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

This company is commonly known as Euro Equipment Management Limited. The company was founded 51 years ago and was given the registration number 01080157. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EURO EQUIPMENT MANAGEMENT LIMITED
Company Number:01080157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1972
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

Secretary17 February 1999Active
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

Director17 February 1999Active
29 Ridgeway Avenue, Gravesend, DA12 5BD

Secretary-Active
29 Ridgeway Avenue, Gravesend, DA12 5BD

Director-Active
57 Grasmere Road, Barnehurst, DA7 6PL

Director17 February 1999Active
29 Ridgeway Avenue, Gravesend, DA12 5BD

Director-Active
Iota, Foxendown Lane, Meopham, Gravesend, DA13 0AE

Director27 June 2007Active

People with Significant Control

Loweridge Limited
Notified on:05 March 2023
Status:Active
Country of residence:England
Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Hall
Notified on:14 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Applecroft, Foxendown Lane, Gravesend, England, DA13 0AE
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.