This company is commonly known as Eurofunding Holdings Limited. The company was founded 19 years ago and was given the registration number 05403833. The firm's registered office is in DERBYSHIRE. You can find them at 81 Burton Road, Derby, Derbyshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EUROFUNDING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05403833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Burton Road, Derby, Derbyshire, DE1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Burton Road, Derby, United Kingdom, DE1 1TJ | Secretary | 19 July 2011 | Active |
81 Burton Road, Derby, United Kingdom, DE1 1TJ | Director | 01 April 2013 | Active |
81 Burton Road, Derby, United Kingdom, DE1 1TJ | Director | 24 March 2005 | Active |
The Knowles Grimescar Road, Fixby, Huddersfield, HD2 2EB | Secretary | 01 November 2006 | Active |
5 Millfield Close, Wilberfoss, York, YO41 5PP | Secretary | 07 February 2008 | Active |
5 Millfield Close, Wilberfoss, York, YO41 5PP | Secretary | 24 March 2005 | Active |
West Farm House, Prestwick, Ponteland, NE20 9TX | Director | 01 November 2006 | Active |
Ash Brae, Langthorne, Bedale, DL8 1PQ | Director | 01 November 2006 | Active |
The Knowles Grimescar Road, Fixby, Huddersfield, HD2 2EB | Director | 01 November 2006 | Active |
Mr Gary Paul Beynon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Burton Road, Derby, United Kingdom, DE1 1TJ |
Nature of control | : |
|
Mrs Belinda Jane Beynon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Burton Road, Derby, United Kingdom, DE1 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2016-03-17 | Officers | Change person secretary company with change date. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.