UKBizDB.co.uk

EUROSIGNS (UK) LIMITED

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

This company is commonly known as Eurosigns (uk) Limited. The company was founded 35 years ago and was given the registration number 02283390. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:EUROSIGNS (UK) LIMITED
Company Number:02283390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:03 August 1988
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary-Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary08 January 1996Active
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 September 2012Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director-Active
22, Grange Paddock, Mark, Nr Highbridge, Uk, TA9 4RW

Director06 April 1998Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 April 2011Active
Belle Fontaine, Morez 39400, France, FOREIGN

Director02 July 1992Active
Bellefontaine, Morez 39400, France,

Director02 July 1992Active
10 Middlecroft, Guilden Sutton, CH3 7HF

Director01 April 2006Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
5 Churchward Road, Worle, Weston Super Mare, BS22 0YX

Director-Active
Winterstoke Road, Weston-Super-Mare, Somerset, United Kingdom, BS24 9BQ

Director15 February 2018Active
Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

Director15 February 2018Active
21 Ocean Drive, Ferring, Worthing, BN12 5QN

Director14 September 1992Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Director-Active
C/O Gssl Mill Lane Industrial Estate,, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director22 March 2019Active
C/O Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, United Kingdom, LE3 8DX

Director14 February 2018Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director-Active
Pear Tree Farm, Over Stowey, TA5 1JB

Director19 January 2009Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director10 February 2010Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 January 2008Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director09 July 2014Active
19 Woodmancourt, Godalming, GU7 2BT

Director07 April 1997Active

People with Significant Control

Eurosigns Holdings Limited
Notified on:14 February 2018
Status:Active
Country of residence:England
Address:Eurosigns (Uk) Limited, Winterstoke Road, Weston-Super-Mare, England, BS24 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurovia Uk Limited
Notified on:24 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 75 to 100 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
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-26Insolvency

Liquidation in administration progress report.

Download
2020-06-17Insolvency

Liquidation in administration progress report.

Download
2020-06-01Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-06-01Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-01-02Address

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

Download
2019-12-17Insolvency

Liquidation in administration progress report.

Download
2019-10-30Insolvency

Liquidation in administration extension of period.

Download
2019-06-21Insolvency

Liquidation in administration progress report.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-14Insolvency

Liquidation in administration proposals.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-10Address

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

Download
2018-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Accounts

Change account reference date company current extended.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-07-26Capital

Legacy.

Download
2018-07-26Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.