UKBizDB.co.uk

EUROCLEAN CONTRACTORS LIMITED

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

This company is commonly known as Euroclean Contractors Limited. The company was founded 27 years ago and was given the registration number 03334400. The firm's registered office is in NORTHFLEET. You can find them at 3b Robins Wharf, Grove End, Northfleet, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:EUROCLEAN CONTRACTORS LIMITED
Company Number:03334400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:3b Robins Wharf, Grove End, Northfleet, Kent, United Kingdom, DA11 9AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Hill, Northfleet, Gravesend, England, DA11 9EU

Director01 April 2016Active
24, The Hill, Northfleet, Gravesend, England, DA11 9EU

Director01 April 2016Active
Pelican House, 86 High Street, Hythe, England, CT21 5AJ

Secretary21 June 2013Active
Jade Farm, 13 Alland Grange Lane Manston, Manston, CT12 5BX

Secretary27 May 1997Active
First Floor Front Room West, Pelican House, 86 High Street Hythe, CT21 5AJ

Secretary25 September 1998Active
92 Romney Way, Hythe, CT21 6PN

Secretary17 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 March 1997Active
The Gate House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director24 May 2013Active
First Floor Front Room West, Pelican House, 86 High Street Hythe, CT21 5AJ

Director11 October 2004Active
The Gate House, Lympne Industrial Estate, Lympne, Hythe, England, CT21 4LR

Director01 March 2010Active
87 Pilgrim Spring, Folkestone, CT19 6QE

Director11 October 2004Active
2 Radnor Bridge Road, Hythe, Kent, CT20 1PA

Director25 June 2001Active
63 Shepherds Walk, Hythe, CT21 6PY

Director17 March 1997Active
41 Primrose Drive, Park Farm Kingsnorth, Ashford, TN23 3NP

Director01 April 2000Active
Teak Hill, Crete Road West, Folkestone, CT18 7AA

Director03 September 2005Active
92 Romney Way, Hythe, CT21 6PN

Director27 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 March 1997Active

People with Significant Control

Monitor Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3b Robins Wharf, Grove Road, Gravesend, England, DA11 9AX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Accounts

Change account reference date company previous shortened.

Download
2017-06-06Address

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

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Mortgage

Mortgage satisfy charge full.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-04-05Officers

Termination secretary company with name termination date.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.