UKBizDB.co.uk

EUROBASE SYSTEMS LIMITED

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

This company is commonly known as Eurobase Systems Limited. The company was founded 36 years ago and was given the registration number 02251162. 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 62012 - Business and domestic software development.

Company Information

Name:EUROBASE SYSTEMS LIMITED
Company Number:02251162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies

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

Director16 January 2013Active
2, County Place, Chelmsford, England, CM2 0RE

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

Director-Active
2, County Place, Chelmsford, England, CM2 0RE

Director11 March 2020Active
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

Secretary-Active
49 Southdown Road, Harpenden, AL5 1PQ

Director29 January 1998Active
Cedarwood, Moors Lane, Great Bentley, Colchester, England, CO7 8QN

Director16 January 2013Active
13 Linfield Close, Hendon, London, NW4 1BZ

Director28 January 2005Active
12 Little Baddow Road, Danbury, CM3 4NT

Director20 September 1991Active
5 Beverley Gardens, St. Albans, AL4 9BJ

Director01 February 1996Active
2, Kingscourt Cottages, Cooksmill Green, Chelmsford, United Kingdom, CM1 3SJ

Director31 March 1999Active
Essex House, County Place, Chelmsford, CM2 0RE

Director14 April 2013Active
29 Sandy Lane, Richmond, TW10 7EW

Director06 July 1992Active
61 Rockingham Avenue, Hornchurch, RM11 1HH

Director08 July 1996Active
Hawthorns, Richer Road Badwell Ash, Bury St Edmunds, IP31 3EU

Director30 October 2006Active
9 Hadrian Close, Colchester, CO4 5GJ

Director01 December 1997Active
Flat 1, 24 Boxridge Avenue, Purley, CR8 3AQ

Director01 November 1993Active
135 Balgores Lane, Gidea Park, RM2 6BT

Director30 October 2006Active
New Barn Cottage, Wowersh Common, GU5 0PL

Director29 January 1996Active
Mellis Lodge Drury Lane, Mellis, Eye, IP23 8ED

Director20 September 1991Active
62 Tringham Close, Knaphill, GU21 2FB

Director-Active

People with Significant Control

Eurobase International Ltd
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Essex House, 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

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 full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type full.

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
2015-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.