This company is commonly known as Euromark Gb Ltd.. The company was founded 29 years ago and was given the registration number 02940240. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | EUROMARK GB LTD. |
---|---|---|
Company Number | : | 02940240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 19 April 2021 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 11 June 2008 | Active |
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB | Secretary | 17 June 1994 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Secretary | 01 October 2007 | Active |
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ | Secretary | 06 October 1995 | Active |
19 Woodmancourt, Godalming, GU7 2BT | Secretary | 08 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 June 1994 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 04 September 2007 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 23 June 2011 | Active |
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB | Director | 17 June 1994 | Active |
The Coach House, The Green Shamley Green, Guildford, GU5 0UA | Director | 06 October 1995 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 19 January 2009 | Active |
C Picarol 10, Puerto D'Andratx, Mallorca, Spain, | Director | 01 June 2000 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 September 2018 | Active |
22, Grange Paddock, Mark, Nr Highbridge, Uk, TA9 4RW | Director | 04 September 2007 | Active |
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT | Director | 01 January 2003 | Active |
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ | Director | 06 October 1995 | Active |
13 Kingswood Drive, Sutton, SM2 5NB | Director | 17 June 1994 | Active |
6 Eastern View, Biggin Hill, Westerham, TN16 3XF | Director | 01 October 1998 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 23 February 2012 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 13 June 2013 | Active |
Eurovia Uk Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albion House, Springfield Road, Horsham, England, RH12 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-06-20 | Insolvency | Legacy. | Download |
2023-06-20 | Capital | Legacy. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.