UKBizDB.co.uk

EUROCOM BUILDING SERVICES LTD

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

This company is commonly known as Eurocom Building Services Ltd. The company was founded 7 years ago and was given the registration number 10620829. The firm's registered office is in DUDLEY. You can find them at Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:EUROCOM BUILDING SERVICES LTD
Company Number:10620829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Green Slade Road, Brookhouse, Walsall, United Kingdom, WS5 3QH

Director15 February 2017Active
4, Buttermere Grove, Willenhall, United Kingdom, WV12 5FQ

Director15 February 2017Active
271, Walsall Road, Great Wyrley, Walsall, United Kingdom, WS6 6DR

Director06 April 2017Active

People with Significant Control

Eurocom Group Limited
Notified on:01 October 2022
Status:Active
Country of residence:United Kingdom
Address:Ags, Unit 1, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Charles Johnson
Notified on:15 February 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:24, Green Slade Road, Walsall, United Kingdom, WS5 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Leslie Bradbury
Notified on:15 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Buttermere Grove, Willenhall, United Kingdom, WV12 5FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-02-28Accounts

Change account reference date company current extended.

Download
2017-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.