UKBizDB.co.uk

EUROPEAN CORROSION SERVICES LIMITED

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

This company is commonly known as European Corrosion Services Limited. The company was founded 25 years ago and was given the registration number 03656195. The firm's registered office is in THETFORD. You can find them at 66 Castle Street, , Thetford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EUROPEAN CORROSION SERVICES LIMITED
Company Number:03656195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 Castle Street, Thetford, England, IP24 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Roman Way, Thetford, England, IP24 1XB

Secretary13 November 2018Active
13, Roman Way, Thetford, England, IP24 1XB

Director13 November 2018Active
31 Park Dingle, Bewdley, DY12 2JY

Secretary26 October 1998Active
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH

Secretary26 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1998Active
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH

Director26 October 1998Active
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH

Director26 October 1998Active

People with Significant Control

Mr John Thornton Jones
Notified on:01 October 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:John Mayes Engineers Ltd., Roman Way, Thetford, England, IP24 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Junior Mayes
Notified on:18 June 2018
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:66, Castle Street, Thetford, England, IP24 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Brame
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:10, Meadow Mill Industrial Estate, Kidderminster, England, DY10 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Leslie Bagnall Brame
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:England
Address:10, Meadow Mill Industrial Estate, Kidderminster, England, DY10 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person secretary company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.