This company is commonly known as Eurobeam Services Ltd. The company was founded 22 years ago and was given the registration number 04376063. The firm's registered office is in HERTFORDSHIRE. You can find them at 103 High Street, Waltham Cross, Hertfordshire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EUROBEAM SERVICES LTD |
---|---|---|
Company Number | : | 04376063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN | Director | 23 January 2019 | Active |
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN | Secretary | 10 June 2003 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 18 February 2002 | Active |
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN | Director | 07 February 2023 | Active |
66, Kyverdale Road, London, United Kingdom, N16 6PJ | Director | 10 June 2003 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 18 February 2002 | Active |
Mr Miklos Perlman | ||
Notified on | : | 12 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 103 High Street, Hertfordshire, EN8 7AN |
Nature of control | : |
|
Mr Miklos Perlman | ||
Notified on | : | 03 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 103 High Street, Hertfordshire, EN8 7AN |
Nature of control | : |
|
Ms Rifkah Roth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 66, Kyverdale Road, London, England, N16 6PS |
Nature of control | : |
|
Mr Boruch Roth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 103 High Street, Hertfordshire, EN8 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Officers | Change person secretary company with change date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.