UKBizDB.co.uk

EURO SHEET METAL LIMITED

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

This company is commonly known as Euro Sheet Metal Limited. The company was founded 28 years ago and was given the registration number 03187399. The firm's registered office is in LONDON. You can find them at Accountancy House, 90 Walworth Road, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:EURO SHEET METAL LIMITED
Company Number:03187399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Accountancy House, 90 Walworth Road, London, SE1 6SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Hampstead Road, London, England, NW1 3EE

Secretary17 April 1996Active
115, Hampstead Road, London, England, NW1 3EE

Director17 April 1996Active
115, Hampstead Road, London, England, NW1 3EE

Director17 April 1996Active
115, Hampstead Road, London, England, NW1 3EE

Director21 September 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 April 1996Active
33 Arlington Park Mansions, London, W4 4HE

Director29 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 April 1996Active

People with Significant Control

Jasmin Holdings Limited
Notified on:18 July 2023
Status:Active
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jaswant Khimji Jilka
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitesh Jilka
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Accounts

Change account reference date company previous shortened.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Change account reference date company previous shortened.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.