UKBizDB.co.uk

EURO LEISUREWEAR LIMITED

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

This company is commonly known as Euro Leisurewear Limited. The company was founded 34 years ago and was given the registration number 02479725. The firm's registered office is in LONDON. You can find them at 30 St Andrews Road 30 St. Andrews Road, Walthamstow, London, . This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:EURO LEISUREWEAR LIMITED
Company Number:02479725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:30 St Andrews Road 30 St. Andrews Road, Walthamstow, London, England, E17 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Grove Road, Walthamstow, London, E17 9BY

Secretary-Active
110, Grove Road, Walthamstowe, London, United Kingdom, E17 9BY

Director02 October 2017Active
110 Grove Road, Walthamstow, London, E17 9BY

Director-Active
110 Grove Road London, Grove Road, London, England, E17 9BY

Director10 November 2009Active
27 First Avenue, London, E17 9QG

Director25 October 1996Active
236b Adamjee Nagar, Karachi, Pakistan,

Director-Active
236b Adamjee Nagar, Kerachi, Pakistan,

Director-Active

People with Significant Control

Mrs Salma Jawaid Patel
Notified on:20 February 2024
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:110, Grove Road, London, England, E17 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Inam Ahmed Patel
Notified on:20 February 2024
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:110 Grove Road London, Grove Road, London, England, E17 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jawaid Patel
Notified on:15 November 2016
Status:Active
Date of birth:November 2009
Nationality:British
Country of residence:England
Address:110 Grove Road London, Grove Road, London, England, E17 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Jawaid Ghulam Ahmed Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:30 St Andrews Road, 30 St. Andrews Road, London, England, E17 6NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Accounts

Accounts with accounts type dormant.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.