UKBizDB.co.uk

EURO-TECH LOGIC LIMITED

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

This company is commonly known as Euro-tech Logic Limited. The company was founded 22 years ago and was given the registration number 04223081. The firm's registered office is in CHELMSFORD. You can find them at Unit 4, Lodge Farm Industrial Estate Old Church Road, East Hanningfield, Chelmsford, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:EURO-TECH LOGIC LIMITED
Company Number:04223081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 2001
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 46660 - Wholesale of other office machinery and equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 4, Lodge Farm Industrial Estate Old Church Road, East Hanningfield, Chelmsford, Essex, England, CM3 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Lodge Farm Industrial Estate, Old Church Road, East Hanningfield, Chelmsford, England, CM3 8BH

Director01 March 2005Active
35 Chelmer Drive, Hutton, Brentwood, CM13 1NP

Secretary24 May 2001Active
Unit 5, Kestrel Park, Tallon Road, Hutton, Brentwood, England, CM13 1TN

Secretary01 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 May 2001Active
Unit 5, Kestrel Park, Tallon Road, Hutton, Brentwood, England, CM13 1TN

Director24 May 2001Active
Unit 4, Lodge Farm Industrial Estate, Old Church Road, East Hanningfield, Chelmsford, England, CM3 8BH

Director01 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 May 2001Active

People with Significant Control

Mr Johannes Maree
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 4, Lodge Farm Industrial Estate, Old Church Road, Chelmsford, England, CM3 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Duncan Styer
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 4, Lodge Farm Industrial Estate, Old Church Road, Chelmsford, England, CM3 8BH
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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Officers

Change person director company with change date.

Download
2013-06-17Officers

Change person director company with change date.

Download
2012-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.