UKBizDB.co.uk

EUROBASE INTERNATIONAL LIMITED

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

This company is commonly known as Eurobase International Limited. The company was founded 32 years ago and was given the registration number 02650450. The firm's registered office is in CHELMSFORD. You can find them at Essex House, County Place, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EUROBASE INTERNATIONAL LIMITED
Company Number:02650450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Essex House, County Place, Chelmsford, Essex, CM2 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, County Place, Chelmsford, England, CM2 0RE

Secretary23 December 2015Active
2, County Place, Chelmsford, England, CM2 0RE

Director03 December 2015Active
2, County Place, Chelmsford, England, CM2 0RE

Director23 December 2015Active
2, County Place, Chelmsford, England, CM2 0RE

Director30 July 1992Active
2, County Place, Chelmsford, England, CM2 0RE

Director30 January 2019Active
2, Kingscourt Cottages, Cooksmill Green, Chelmsford, United Kingdom, CM1 3SJ

Secretary31 March 1999Active
Essex House, County Place, Chelmsford, CM2 0RE

Secretary12 April 2013Active
Mellis Lodge Drury Lane, Mellis, Eye, IP23 8ED

Secretary30 July 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary01 October 1991Active
Tall Trees 1 Cherry Tree Close, High Salvington, Worthing, BN13 3QJ

Director28 January 2005Active
Roseleigh, 70 Court Road, Caterham On The Hill, CR3 5RF

Director30 October 2006Active
13 Linfield Close, Hendon, London, NW4 1BZ

Director28 January 2005Active
7 Veryan, Fareham, PO14 1NN

Director01 August 2000Active
2, Kingscourt Cottages, Cooksmill Green, Chelmsford, United Kingdom, CM1 3SJ

Director28 January 2005Active
Essex House, County Place, Chelmsford, CM2 0RE

Director14 April 2013Active
Hawthorns, Richer Road Badwell Ash, Bury St Edmunds, IP31 3EU

Director30 October 2006Active
135 Balgores Lane, Gidea Park, RM2 6BT

Director30 October 2006Active
62 Tringham Close, Knaphill, GU21 2FB

Director01 October 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director01 October 1991Active

People with Significant Control

Mr John Wilson
Notified on:31 August 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:2, County Place, Chelmsford, England, CM2 0RE
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 (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
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

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

Download
2023-05-02Address

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

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type group.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-09-03Capital

Capital variation of rights attached to shares.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Resolution

Resolution.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type group.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Resolution

Resolution.

Download
2018-01-26Accounts

Accounts with accounts type group.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type group.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Change person director company with change date.

Download
2015-12-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.