UKBizDB.co.uk

EUROTEC GROUP LIMITED

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

This company is commonly known as Eurotec Group Limited. The company was founded 25 years ago and was given the registration number 03667854. The firm's registered office is in CHELMSFORD. You can find them at Unit 5 Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:EUROTEC GROUP LIMITED
Company Number:03667854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 5 Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW

Director23 December 1998Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director05 February 2020Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director01 December 2022Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director01 December 2022Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary16 November 1998Active
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW

Secretary21 October 1999Active
12 Manor Road, Mears Ashby, NN6 0DU

Secretary23 December 1998Active
31 Wembley Avenue, Mayland, Chelmsford, CM3 6AY

Secretary01 June 2004Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director16 November 1998Active
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW

Director01 December 1998Active
5-6, Galliford Road Industrial Estate, Heybridge, Maldon, England, CM9 4XD

Director24 February 2020Active
Unit 5, Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF

Director01 January 2014Active
Unit 5, Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF

Director04 July 2020Active

People with Significant Control

Mr Antony George Burrows
Notified on:17 November 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
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
2024-01-30Insolvency

Liquidation in administration progress report.

Download
2023-09-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-08Insolvency

Liquidation in administration proposals.

Download
2023-09-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Address

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

Download
2023-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

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

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.