UKBizDB.co.uk

EUROGROUP INTERNATIONAL MOVERS LIMITED

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

This company is commonly known as Eurogroup International Movers Limited. The company was founded 28 years ago and was given the registration number 03107258. The firm's registered office is in SUFFOLK. You can find them at 74-75 Fred Dannatt Road, Mildenhall, Suffolk, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EUROGROUP INTERNATIONAL MOVERS LIMITED
Company Number:03107258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:74-75 Fred Dannatt Road, Mildenhall, Suffolk, IP28 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Woodlands Way, Mildenhall, Bury St. Edmunds, England, IP28 7JF

Secretary19 March 2013Active
74-75, Fred Dannatt Road, Mildenhall, Bury St. Edmunds, England, IP28 7RD

Director19 March 2013Active
91, London Road, Brandon, England, IP27 0EL

Director01 November 2014Active
70 The Street Autumn House, Barton Mills, IP28 6AA

Director01 June 1997Active
16, Church Walk, Mildenhall, Bury St. Edmunds, IP28 7ED

Director01 June 1997Active
74-75 Fred Dannatt Road, Mildenhall, Suffolk, IP28 7RD

Director01 November 2023Active
74-75 Fred Dannatt Road, Mildenhall, Suffolk, IP28 7RD

Director01 December 2020Active
Pembury House, Thedwastre Road, Thurston, Bury St. Edmunds, England, IP31 3QY

Director28 September 1995Active
25, Manning Road, Bury St. Edmunds, United Kingdom, IP32 7GF

Secretary28 September 1995Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary27 September 1995Active
1071 Sea Eagle Watch, Charlestown, Usa,

Director28 September 1995Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director27 September 1995Active

People with Significant Control

Mr Tony Mark Tickner
Notified on:01 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:74-75 Fred Dannatt Road, Suffolk, IP28 7RD
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts amended with accounts type group.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type group.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts amended with accounts type group.

Download
2017-03-13Resolution

Resolution.

Download
2017-02-07Capital

Capital cancellation shares.

Download
2017-02-07Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.