UKBizDB.co.uk

EUROFUNDING HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:81 Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Secretary19 July 2011Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director01 April 2013Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director24 March 2005Active
The Knowles Grimescar Road, Fixby, Huddersfield, HD2 2EB

Secretary01 November 2006Active
5 Millfield Close, Wilberfoss, York, YO41 5PP

Secretary07 February 2008Active
5 Millfield Close, Wilberfoss, York, YO41 5PP

Secretary24 March 2005Active
West Farm House, Prestwick, Ponteland, NE20 9TX

Director01 November 2006Active
Ash Brae, Langthorne, Bedale, DL8 1PQ

Director01 November 2006Active
The Knowles Grimescar Road, Fixby, Huddersfield, HD2 2EB

Director01 November 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person secretary company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.