Warning: file_put_contents(c/ae61807bd7e6d446aa91b271a0b99a9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eurograv Limited, GU24 9LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROGRAV LIMITED

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

This company is commonly known as Eurograv Limited. The company was founded 44 years ago and was given the registration number 01451117. The firm's registered office is in WEST END, WOKING. You can find them at Unit 4 Country Business Centre, Lucas Green Road, West End, Woking, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EUROGRAV LIMITED
Company Number:01451117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 4 Country Business Centre, Lucas Green Road, West End, Woking, Surrey, GU24 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Secretary08 August 2022Active
Unit 4 Country Business Centre, Lucas Green Road, West End, Woking, GU24 9LZ

Director20 April 1995Active
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Director30 January 2024Active
Unit 4 Country Business Centre, Lucas Green Road, West End, Woking, GU24 9LZ

Secretary12 March 2004Active
50 Florence Way, Knaphill, Woking, GU21 2FE

Secretary-Active
Unit 4 Country Business Centre, Lucas Green Road, West End, Woking, GU24 9LZ

Director-Active
68 Swallow Rise, Knaphill, Woking, GU21 2LH

Director-Active
50 Florence Way, Knaphill, Woking, GU21 2FE

Director-Active
1 Centurion Close, Meols, Wirral, L47 7BZ

Director31 October 1994Active
35 Maytree Road, Eastleigh, SO53 5RT

Director-Active

People with Significant Control

Mr Alan Victor Attard
Notified on:31 October 2016
Status:Active
Date of birth:December 1962
Nationality:English
Address:Unit 4 Country Business Centre, West End, Woking, GU24 9LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Anthony Attard
Notified on:31 October 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 4 Country Business Centre, West End, Woking, GU24 9LZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Capital

Capital cancellation shares.

Download
2022-09-21Capital

Capital return purchase own shares.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-08Officers

Appoint person secretary company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Officers

Change person secretary company with change date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.