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..
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 | : |
|
Registered Address | : | Unit 6 Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT | Director | 30 April 2022 | Active |
134 Beaumont Drive, Gravesend, DA11 9SS | Secretary | 11 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 May 2007 | Active |
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT | Director | 01 July 2021 | Active |
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT | Director | 01 February 2021 | Active |
Unit 6, Neptune Close, Medway City Estate, Rochester, United Kingdom, ME2 4LT | Director | 08 November 2008 | Active |
12 Reedham Crescent, Cliffe Woods, ME3 8HT | Director | 11 May 2007 | Active |
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT | Director | 30 May 2021 | Active |
Unit A6, Neptune Close, Medway City Estate, Rochester, England, ME2 4LT | Director | 01 December 2019 | Active |
Unit 10 Milton Road Business Park, 128 Milton Road, Gravesend, DA12 2PG | Corporate Director | 03 November 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.