UKBizDB.co.uk

EUROSTEP LIMITED

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

This company is commonly known as Eurostep Limited. The company was founded 29 years ago and was given the registration number 03049099. The firm's registered office is in ST. ASAPH. You can find them at Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EUROSTEP LIMITED
Company Number:03049099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0LJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary27 October 2023Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director27 October 2023Active
Building 2a, Broad Oak Works, Airport Service Road, Portsmouth, England, PO3 5PQ

Director27 October 2023Active
Unit 16, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director01 February 2022Active
Unit 16, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director28 October 2021Active
28 Caterham Road, London, SE13 5AR

Secretary24 April 1995Active
Unit 16, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Secretary28 October 2021Active
73, Columbia Avenue, Sutton In Ashfield, NG17 2GZ

Secretary07 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 April 1995Active
28 Caterham Road, London, SE13 5AR

Director24 April 1995Active
Unit 16, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director07 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 April 1995Active

People with Significant Control

Bae Systems (Overseas Holdings) Limited
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eurostep Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:137, Gustavslundsvägen, Bromma, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person secretary company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-04-28Address

Move registers to registered office company with new address.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Address

Move registers to registered office company with new address.

Download
2022-02-01Address

Move registers to registered office company with new address.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.