UKBizDB.co.uk

EUROSIDE CONSTRUCTION LIMITED

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

This company is commonly known as Euroside Construction Limited. The company was founded 17 years ago and was given the registration number 06244280. The firm's registered office is in ROCHESTER. You can find them at Unit 6 Neptune Close, Medway City Estate, Rochester, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EUROSIDE CONSTRUCTION LIMITED
Company Number:06244280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 6 Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT

Director30 April 2022Active
134 Beaumont Drive, Gravesend, DA11 9SS

Secretary11 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 May 2007Active
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT

Director01 July 2021Active
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT

Director01 February 2021Active
Unit 6, Neptune Close, Medway City Estate, Rochester, United Kingdom, ME2 4LT

Director08 November 2008Active
12 Reedham Crescent, Cliffe Woods, ME3 8HT

Director11 May 2007Active
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT

Director30 May 2021Active
Unit A6, Neptune Close, Medway City Estate, Rochester, England, ME2 4LT

Director01 December 2019Active
Unit 10 Milton Road Business Park, 128 Milton Road, Gravesend, DA12 2PG

Corporate Director03 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 May 2007Active

People with Significant Control

Mr Jaswinder Cheema
Notified on:30 April 2022
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control
Mrs Harkiran Bains
Notified on:01 July 2021
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control
Mr Jaswinder Cheema
Notified on:30 May 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control
Mrs Harkiran Bains
Notified on:01 February 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control
Mr Jaswinder Cheema
Notified on:01 December 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Unit A6, Neptune Close, Rochester, England, ME2 4LT
Nature of control:
  • Significant influence or control
Bsc & Son Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6, Neptune Close, Rochester, England, ME2 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Harkiran Bains
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.