This company is commonly known as Eurolink Ltd. The company was founded 38 years ago and was given the registration number 01935769. The firm's registered office is in BIRMINGHAM. You can find them at Radclyffe House, 66-68 Hagley Road, Birmingham, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | EUROLINK LTD |
---|---|---|
Company Number | : | 01935769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1985 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radclyffe House, 66-68 Hagley Road, Birmingham, England, B16 8PF | Director | 01 May 2015 | Active |
Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF | Director | 05 November 2021 | Active |
63, Haslucks Croft, Shirley, Solihull, United Kingdom, B90 2EQ | Secretary | 01 March 2009 | Active |
47, Alcester Street, Highgate, Birmingham, B12 0PY | Secretary | - | Active |
Radclyffe House, 66-68 Hagley Road, Birmingham, England, B16 8PF | Director | 25 March 2011 | Active |
63, Haslucks Croft, Shirley, Solihull, United Kingdom, B90 2EQ | Director | 01 March 2009 | Active |
15 Bunbury Road, Birmingham, B31 2DR | Director | - | Active |
47, Alcester Street, Highgate, Birmingham, B12 0PY | Director | - | Active |
47, Alcester Street, Highgate, Birmingham, B12 0PY | Director | 19 December 2003 | Active |
Mr Aristeidis Poulis | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Greek |
Address | : | Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF |
Nature of control | : |
|
Ms Sadia Afsana Jahan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF |
Nature of control | : |
|
Mr Nowsher Ahmed Bukhari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.