UKBizDB.co.uk

EUROLOOS LIMITED

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

This company is commonly known as Euroloos Limited. The company was founded 21 years ago and was given the registration number 04710943. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:EUROLOOS LIMITED
Company Number:04710943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary31 May 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director25 March 2003Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director02 April 2019Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Secretary01 May 2011Active
76 Lockside Marina, Chelmsford, CM2 6HF

Secretary31 March 2004Active
Taylors Piece, 9 -11 Stortford Road, Great Dunmow, CM6 1DD

Corporate Secretary25 March 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary25 March 2003Active

People with Significant Control

Mrs Tracey Mead
Notified on:02 April 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Mead
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Capital

Capital allotment shares.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Appoint corporate secretary company with name date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.