This company is commonly known as Eurolab (uk) Limited. The company was founded 32 years ago and was given the registration number 02669781. The firm's registered office is in GUILDFORD. You can find them at C/o Bmta, Surrey Technology Centre Surrey Research Park, 40 Occam Road, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | EUROLAB (UK) LIMITED |
---|---|---|
Company Number | : | 02669781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bmta, Surrey Technology Centre Surrey Research Park, 40 Occam Road, Guildford, Surrey, United Kingdom, GU2 7YG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bmta, Surrey Technology Centre, Surrey Research Park, 40 Occam Road, Guildford, United Kingdom, GU2 7YG | Director | 25 January 2023 | Active |
24, Sefton Close, West End, Woking, United Kingdom, GU24 9HT | Director | 07 July 2009 | Active |
32 Broom Lock, Teddington, TW11 9QP | Secretary | 07 September 1995 | Active |
C/O Bmta, Surrey Technology Centre, Surrey Research Park, 40 Occam Road, Guildford, United Kingdom, GU2 7YG | Secretary | 27 November 2018 | Active |
Wildings, Pembury Road, Tunbridge Wells, TN2 3QN | Secretary | 01 October 2004 | Active |
13 Springfield Grove, Sunbury On Thames, TW16 6NT | Secretary | 17 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 December 1991 | Active |
Plumtree Farm, Knutsford Road, Cranage, CW4 8EU | Director | 17 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 December 1991 | Active |
Oaktree Cottage, Norwich Road, Horning, NR12 8LW | Director | 24 September 2002 | Active |
Elmstead Cottage 8 Elmstead Lane, Chislehurst, BR7 5EG | Director | 12 August 2005 | Active |
25 Bradda Avenue, Rutherglen, Glasgow, G73 5BZ | Director | 11 November 1999 | Active |
6 Hilltop Gardens, Orpington, BR6 8AR | Director | 03 July 1997 | Active |
33 Hocombe Drive, Chandlers Ford, Eastleigh, SO53 5QE | Director | 19 May 1994 | Active |
Summerfield House, Barnet Lane, Elstree, WD6 3HQ | Director | 17 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 December 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person secretary company with name date. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.