UKBizDB.co.uk

EURO HI-TECH PHOTOGRAPHIC SERVICES LIMITED

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

This company is commonly known as Euro Hi-tech Photographic Services Limited. The company was founded 32 years ago and was given the registration number 02661036. The firm's registered office is in LONDON. You can find them at 51 Honeypot Lane, , London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:EURO HI-TECH PHOTOGRAPHIC SERVICES LIMITED
Company Number:02661036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:51 Honeypot Lane, London, England, NW9 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Honeypot Lane, London, England, NW9 9QN

Secretary07 November 1991Active
51, Honeypot Lane, London, England, NW9 9QN

Director19 May 2017Active
51, Honeypot Lane, London, England, NW9 9QN

Director19 May 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 November 1991Active
44 Du Cross Drive, Stanmore, HA7 4TN

Director07 November 1991Active
44 Du Cros Drive, Stanmore, HA7 4TN

Director07 November 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 November 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director07 November 1991Active

People with Significant Control

Mrs Kanbai Karsan Bhudia
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:353a, Station Road, Harrow, England, HA1 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karsan Mavji Bhudia
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:353a, Station Road, Harrow, England, HA1 1LN
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 (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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Address

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

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.