Warning: file_put_contents(c/6512df57993e6757206cb9bedf6cfb60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eurosource Solutions Limited, B15 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROSOURCE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 November 2023Active
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 November 2023Active
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 November 2023Active
32 Stonerwood Avenue, Hall Green, Birmingham, B28 0AY

Secretary23 October 2006Active
Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary22 February 2006Active
The Barn, West End Farm, Stainburn, Otley, England, LS21 2QW

Director23 March 2018Active
Littywood 15 Kestrel Drive, The Burntwood Loggerheads, Market Drayton, TF9 2QT

Director22 February 2006Active
32 Stonerwood Avenue, Hall Green, Birmingham, B28 0AY

Director09 November 2006Active
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director17 October 2018Active
First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, England, ST5 6AZ

Director05 October 2018Active
J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director17 October 2018Active
1st Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, England, ST5 6AZ

Director26 October 2016Active
America House, Rumford Court Rumford Place, Liverpool, L3 9DD

Director10 December 2016Active
European Business Park, Taylors Lane, Oldbury, England, B69 2BN

Corporate Director31 July 2018Active
The Barn, West End Farm, Stainburn, Otley, England, LS21 2QW

Corporate Director23 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-02Capital

Capital alter shares redemption statement of capital.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-06Capital

Capital return purchase own shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-10Capital

Capital cancellation shares.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Resolution

Resolution.

Download
2023-03-30Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.