Warning: file_put_contents(c/07521bd9f9de0db2d55ca5a57d730ef5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/643182cae9809aff487e6bb86063b46b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eurotec Industries Limited, BN11 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROTEC INDUSTRIES LIMITED

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

This company is commonly known as Eurotec Industries Limited. The company was founded 24 years ago and was given the registration number 03784857. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:EUROTEC INDUSTRIES LIMITED
Company Number:03784857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Corporate Secretary06 March 2018Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director09 June 1999Active
18 Elizabethan Way, Crawley, RH10 7GU

Secretary09 June 1999Active
1c, West Street, Crawley, England, RH11 8AN

Corporate Secretary09 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 1999Active
C/O Lewis Rowell & Co 20, Springfield Road, Crawley, West Sussex, RH11 8AD

Director09 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 1999Active

People with Significant Control

Mr Roger Hans Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change corporate secretary company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Appoint corporate secretary company with name date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-11-29Officers

Change corporate secretary company with change date.

Download
2017-11-24Address

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

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.