UKBizDB.co.uk

EUROBEAM SERVICES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, Hertfordshire, EN8 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN

Director23 January 2019Active
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN

Secretary10 June 2003Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary18 February 2002Active
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN

Director07 February 2023Active
66, Kyverdale Road, London, United Kingdom, N16 6PJ

Director10 June 2003Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director18 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Officers

Change person secretary company with change date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.