Warning: file_put_contents(c/1c0be8f665a4ce69cd80ad3c49ec8327.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Euro-study Limited, CT20 2HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURO-STUDY LIMITED

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

This company is commonly known as Euro-study Limited. The company was founded 25 years ago and was given the registration number 03731993. The firm's registered office is in KENT. You can find them at 3-5 Earls Avenue, Folkestone, Kent, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EURO-STUDY LIMITED
Company Number:03731993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3-5 Earls Avenue, Folkestone, Kent, CT20 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5 Earls Avenue, Folkestone, Kent, CT20 2HR

Director21 November 2018Active
Burlington Hotel, Earls Avenue, Folkestone, England, CT20 2HR

Director18 July 2023Active
3-5 Earls Avenue, Folkestone, Kent, CT20 2HR

Director14 November 2011Active
2-6 Earls Avenue, Folkestone, CT20 2HR

Secretary01 October 2003Active
2-6 Earls Avenue, Folkestone, CT20 2HR

Secretary12 March 1999Active
Kleebergse 17, Naturns (B2), Italy, 39025

Director12 March 1999Active
Annie Vivanti, Torino, Italy,

Director30 April 2003Active
2-6 Earls Avenue, Folkestone, CT20 2HR

Director20 December 1999Active

People with Significant Control

Mr Angelo Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Italian
Country of residence:United Kingdom
Address:3-5, Earls Avenue, Folkestone, United Kingdom, CT20 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angelo Sangiuseppe
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Italian
Country of residence:England
Address:3-5, Earls Avenue, Folkestone, England, CT20 2HR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-31Accounts

Accounts with accounts type small.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-09Capital

Capital alter shares subdivision.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.