UKBizDB.co.uk

EUROCOM HOLDINGS LIMITED

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

This company is commonly known as Eurocom Holdings Limited. The company was founded 23 years ago and was given the registration number 04113545. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROCOM HOLDINGS LIMITED
Company Number:04113545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 2000
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, Derbyshire, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Nottingham Road, Ripley, England, DE5 3AS

Director16 February 2001Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary23 November 2000Active
1 Adelphi Close, Littleover, Derby, DE23 3XJ

Secretary16 February 2001Active
16 Green Leas, Aston-On-Trent, Derby, DE72 2UQ

Secretary30 November 2006Active
Ivy Farm, Bungalow, Farm Close Pentrich, Ripley, England, DE5 3RR

Secretary31 January 2013Active
2, Garden Cottages, Radbourne, Derby, DE6 4LZ

Director16 February 2001Active
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB

Director16 February 2001Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director23 November 2000Active
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB

Director16 February 2001Active
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB

Director16 February 2001Active

People with Significant Control

Zycomm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51 Nottingham Road, Ripley, England, DE5 3AS
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 (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
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-07-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-28Address

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

Download
2020-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Change account reference date company previous extended.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Mortgage

Mortgage satisfy charge full.

Download
2014-09-02Officers

Termination director company with name termination date.

Download
2014-09-02Officers

Termination director company with name termination date.

Download
2014-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.