UKBizDB.co.uk

EURO EXCHANGERS LIMITED

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

This company is commonly known as Euro Exchangers Limited. The company was founded 26 years ago and was given the registration number 03379786. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit Bt 50 41 Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:EURO EXCHANGERS LIMITED
Company Number:03379786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit Bt 50 41 Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England, TS17 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Nieuwesluisweg, 3197 Kv, Botlek, Netherlands,

Director12 January 2021Active
Unit Bt 50, 41 Earlsway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9JU

Secretary01 January 2017Active
109 Cleveland Avenue, Darlington, DL3 7BD

Secretary02 June 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 June 1997Active
190, Mandenmakerstraat 190, 3194 Dg Hoogvliet, Netherlands,

Director01 July 2014Active
41 Earlsway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9JU

Director01 January 2018Active
V/D Meerweg 32 Oostvoorne 3233 Bx, Zuid Holland, Holland,

Director02 June 1997Active
Mourik International Bv, Nieuwesluisweg 110, Botlek Rotterdam 3197kv, Netherlands,

Director25 April 2012Active
8 Melder 8, Oeffelt, The Netherlands, 5441 PM

Director09 October 2006Active
Vn Goghlaan 6, Heeze, Netherlands, 5591 CB

Director12 October 2006Active
12 Gelukslaver 12, Rotterdam, The Netherlands, 3069 DA

Director12 October 2006Active
Mourik, Nieuwesluisweg 110, 3197 Kv Botlek, Netherlands,

Director01 January 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 June 1997Active
110, Nieuwesluisweg 110, Botlek Rotterdam, Netherlands,

Corporate Director01 July 2014Active

People with Significant Control

Mourik U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:41 Earlsway, Teesside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-25Dissolution

Dissolution application strike off company.

Download
2022-11-21Capital

Legacy.

Download
2022-11-21Capital

Capital statement capital company with date currency figure.

Download
2022-11-21Insolvency

Legacy.

Download
2022-11-21Resolution

Resolution.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-04-16Resolution

Resolution.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.