UKBizDB.co.uk

EUROLAB (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bmta, Surrey Technology Centre, Surrey Research Park, 40 Occam Road, Guildford, United Kingdom, GU2 7YG

Director25 January 2023Active
24, Sefton Close, West End, Woking, United Kingdom, GU24 9HT

Director07 July 2009Active
32 Broom Lock, Teddington, TW11 9QP

Secretary07 September 1995Active
C/O Bmta, Surrey Technology Centre, Surrey Research Park, 40 Occam Road, Guildford, United Kingdom, GU2 7YG

Secretary27 November 2018Active
Wildings, Pembury Road, Tunbridge Wells, TN2 3QN

Secretary01 October 2004Active
13 Springfield Grove, Sunbury On Thames, TW16 6NT

Secretary17 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 December 1991Active
Plumtree Farm, Knutsford Road, Cranage, CW4 8EU

Director17 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 December 1991Active
Oaktree Cottage, Norwich Road, Horning, NR12 8LW

Director24 September 2002Active
Elmstead Cottage 8 Elmstead Lane, Chislehurst, BR7 5EG

Director12 August 2005Active
25 Bradda Avenue, Rutherglen, Glasgow, G73 5BZ

Director11 November 1999Active
6 Hilltop Gardens, Orpington, BR6 8AR

Director03 July 1997Active
33 Hocombe Drive, Chandlers Ford, Eastleigh, SO53 5QE

Director19 May 1994Active
Summerfield House, Barnet Lane, Elstree, WD6 3HQ

Director17 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 December 1991Active

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

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person secretary company with name date.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.