UKBizDB.co.uk

EUROSTOP LIMITED

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

This company is commonly known as Eurostop Limited. The company was founded 34 years ago and was given the registration number 02495589. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EUROSTOP LIMITED
Company Number:02495589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eurostop Limited, First Floor Tower Building, Cp House, 97-107 Uxbridge Road, London, United Kingdom, W5 5TL

Director10 December 2019Active
C/O Eurostop Limited, First Floor Tower Building, Cp House, 97-107 Uxbridge Road, London, United Kingdom, W5 5TL

Director-Active
63 Hollybush Road, Kingston Thames, KT2 5SD

Secretary18 December 1998Active
8 Woodside Road, Northwood, HA6 3QE

Secretary25 July 2007Active
Windrift, Oakley Lane Chinnor, Oxford, OX9 4HT

Secretary10 May 1995Active
4 Godolphin Road, Seer Green, Beaconsfield, HP9 2XQ

Secretary-Active
63 Hollybush Road, Kingston Thames, KT2 5SD

Director-Active
8 Woodside Road, Northwood, HA6 3QE

Director10 May 1995Active
18a Boston Parade, Boston Road, Hanwell, W7 2DG

Director10 May 1995Active
14 The Shrubbery, Hemel Hempstead, HP1 2TG

Director-Active

People with Significant Control

Deborah Loh
Notified on:10 December 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Eurostop Limited, First Floor Tower Building, Cp House, London, United Kingdom, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.