UKBizDB.co.uk

EUROMARK GB LTD.

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 April 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director11 June 2008Active
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB

Secretary17 June 1994Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary06 October 1995Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary08 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 1994Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director04 September 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
Birch Cottage Furze Hill, Kingswood, Tadworth, KT20 6HB

Director17 June 1994Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director06 October 1995Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 January 2009Active
C Picarol 10, Puerto D'Andratx, Mallorca, Spain,

Director01 June 2000Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
22, Grange Paddock, Mark, Nr Highbridge, Uk, TA9 4RW

Director04 September 2007Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director06 October 1995Active
13 Kingswood Drive, Sutton, SM2 5NB

Director17 June 1994Active
6 Eastern View, Biggin Hill, Westerham, TN16 3XF

Director01 October 1998Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 February 2012Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director13 June 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-06-20Capital

Capital statement capital company with date currency figure.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-20Insolvency

Legacy.

Download
2023-06-20Capital

Legacy.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.