This company is commonly known as Eurosource Solutions Limited. The company was founded 18 years ago and was given the registration number 05718817. The firm's registered office is in BIRMINGHAM. You can find them at J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | EUROSOURCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05718817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 November 2023 | Active |
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 November 2023 | Active |
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 November 2023 | Active |
32 Stonerwood Avenue, Hall Green, Birmingham, B28 0AY | Secretary | 23 October 2006 | Active |
Centurion House, 129 Deansgate, Manchester, M3 3AA | Corporate Secretary | 22 February 2006 | Active |
The Barn, West End Farm, Stainburn, Otley, England, LS21 2QW | Director | 23 March 2018 | Active |
Littywood 15 Kestrel Drive, The Burntwood Loggerheads, Market Drayton, TF9 2QT | Director | 22 February 2006 | Active |
32 Stonerwood Avenue, Hall Green, Birmingham, B28 0AY | Director | 09 November 2006 | Active |
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 17 October 2018 | Active |
First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, England, ST5 6AZ | Director | 05 October 2018 | Active |
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 17 October 2018 | Active |
1st Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, England, ST5 6AZ | Director | 26 October 2016 | Active |
America House, Rumford Court Rumford Place, Liverpool, L3 9DD | Director | 10 December 2016 | Active |
European Business Park, Taylors Lane, Oldbury, England, B69 2BN | Corporate Director | 31 July 2018 | Active |
The Barn, West End Farm, Stainburn, Otley, England, LS21 2QW | Corporate Director | 23 March 2018 | Active |
Mr Nicholas James Holland | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | J W Hinks Chartered Accountants, 19 Highfield Road, Birmingham, England, B15 3BH |
Nature of control | : |
|
Ms Adele Louise Hackett | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | J W Hinks Chartered Accountants, 19 Highfield Road, Birmingham, England, B15 3BH |
Nature of control | : |
|
Ms Amy Janine Williams | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | J W Hinks Chartered Accountants, 19 Highfield Road, Birmingham, England, B15 3BH |
Nature of control | : |
|
Bctg Ltd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | European Business Park, Taylors Lane, Oldbury, United Kingdom, B69 2BN |
Nature of control | : |
|
Mr Richard Anthony Brady | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, Church Lane, Newcastle Under Lyme, England, ST5 6AZ |
Nature of control | : |
|
Mrs Charlotte Brady | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, Church Lane, Newcastle Under Lyme, England, ST5 6AZ |
Nature of control | : |
|
Mr Wilfred Smith Buck | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, Church Lane, Newcastle Under Lyme, England, ST5 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Capital | Capital return purchase own shares. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-11-10 | Capital | Capital cancellation shares. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.