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.
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 | : |
|
Registered Address | : | Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Falsterbo, Foxton, Alnwick, NE66 3BE | Secretary | 08 December 1999 | Active |
Paradise Farm, Outlands, Bradwell, Hope Valley, England, S33 9JP | Director | 08 December 1999 | Active |
2, New Chapel Street, Penistone, Sheffield, England, S36 9AS | Director | 01 January 2020 | Active |
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR | Director | 01 July 2019 | Active |
Falsterbo, Foxton, Alnwick, NE66 3BE | Director | 08 December 1999 | Active |
124, Longcroft Road, Dronfield Woodhouse, S18 8XY | Director | 28 March 2008 | Active |
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR | Director | 01 July 2019 | Active |
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR | Director | 01 July 2019 | Active |
Punterstraat 8, 8081 Kb,, Elburg, Netherlands, | Director | 20 October 1999 | Active |
Unit 51b, Orgreave Drive, Sheffield, England, S13 9NR | Director | 01 July 2019 | Active |
7 Vicarage Close, Lathom, Ormskirk, L40 6LD | Secretary | 20 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1999 | Active |
45 Brierley Green, Buxworth, High Peak, SK23 7NL | Director | 01 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Capital | Capital name of class of shares. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Capital | Capital return purchase own shares. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Capital | Capital cancellation shares. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.