UKBizDB.co.uk

EUROSAFE SOLUTIONS LIMITED

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

This company is commonly known as Eurosafe Solutions Limited. The company was founded 24 years ago and was given the registration number 03851892. The firm's registered office is in SHEFFIELD. You can find them at Unit 51b, Orgreave Drive, Sheffield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EUROSAFE SOLUTIONS LIMITED
Company Number:03851892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falsterbo, Foxton, Alnwick, NE66 3BE

Secretary08 December 1999Active
Paradise Farm, Outlands, Bradwell, Hope Valley, England, S33 9JP

Director08 December 1999Active
2, New Chapel Street, Penistone, Sheffield, England, S36 9AS

Director01 January 2020Active
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR

Director01 July 2019Active
Falsterbo, Foxton, Alnwick, NE66 3BE

Director08 December 1999Active
124, Longcroft Road, Dronfield Woodhouse, S18 8XY

Director28 March 2008Active
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR

Director01 July 2019Active
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR

Director01 July 2019Active
Punterstraat 8, 8081 Kb,, Elburg, Netherlands,

Director20 October 1999Active
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR

Director01 July 2019Active
7 Vicarage Close, Lathom, Ormskirk, L40 6LD

Secretary20 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1999Active
45 Brierley Green, Buxworth, High Peak, SK23 7NL

Director01 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1999Active

People with Significant Control

Mr Gavin Mark Ellis
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Philip Boyle
Notified on:30 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR
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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-08Capital

Capital return purchase own shares.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Capital

Capital cancellation shares.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Address

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

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.