UKBizDB.co.uk

EUROCLEAN (BOURNEMOUTH) LIMITED

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

This company is commonly known as Euroclean (bournemouth) Limited. The company was founded 31 years ago and was given the registration number 02789333. The firm's registered office is in CHRISTCHURCH. You can find them at Flat 331 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:EUROCLEAN (BOURNEMOUTH) LIMITED
Company Number:02789333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Flat 331 Lymington Road, Highcliffe, Christchurch, Dorset, England, BH23 5EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton House, 10 Poole Hill, Bournemouth, England, BH2 5PS

Director21 September 1998Active
81 Hengistbury Road, Southbourne, Bournemouth, BH6 4DJ

Secretary10 June 1993Active
10f Boscombe Spa Road, Bournemouth, BH5 1BD

Secretary01 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1993Active
Fairacres 69 Queens Park Avenue, Bournemouth, BH8 9LJ

Director01 March 1993Active
10f Boscombe Spa Road, Bournemouth, BH5 1BD

Director01 March 1993Active
Flat 331, Lymington Road, Highcliffe, Christchurch, England, BH23 5EG

Director19 April 2014Active
76 Lower Ashley Road, Ashley, New Milton, BH25 5QG

Director10 June 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1993Active

People with Significant Control

Mr Matthew Gordon Spencer
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Flat 331, Lymington Road, Christchurch, England, BH23 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon John Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Flat, 331 Lymington Road, Christchurch, England, BH23 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-08-31Address

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

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Accounts

Change account reference date company previous extended.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Address

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

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Address

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

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-23Address

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

Download

Copyright © 2024. All rights reserved.