UKBizDB.co.uk

EUROTECH COMPUTER SERVICES LTD.

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

This company is commonly known as Eurotech Computer Services Ltd.. The company was founded 25 years ago and was given the registration number 03746274. The firm's registered office is in WALTON ON THAMES. You can find them at Cambridge House, Cambridge Road, Walton On Thames, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EUROTECH COMPUTER SERVICES LTD.
Company Number:03746274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Cambridge House, Cambridge Road, Walton On Thames, Surrey, KT12 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, Cambridge Road, Walton On Thames, KT12 2DP

Director08 October 2018Active
Cambridge House, Cambridge Road, Walton On Thames, KT12 2DP

Director06 April 1999Active
Elmside Green Street, Sunbury On Thames, TW16 6QB

Secretary01 January 2001Active
Cambridge House, Cambridge Road, Walton On Thames, United Kingdom, KT12 2DP

Secretary15 August 2001Active
C/O Eurotech Computer Services Ltd, 8 Manfield Park, Cranleigh, GU6 8PT

Secretary06 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 April 1999Active
Cambridge House, Cambridge Road, Walton On Thames, KT12 2DP

Director26 June 2002Active
12315 Rincon Drive, Houston, Usa,

Director06 April 1999Active

People with Significant Control

Et Works Holdings Limited
Notified on:14 October 2020
Status:Active
Country of residence:United Kingdom
Address:Cambridge House, Cambridge Road, Walton On Thames, United Kingdom, KT12 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Boyce
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Cambridge House, Walton On Thames, KT12 2DP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jacqueline Boyce
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Cambridge House, Walton On Thames, KT12 2DP
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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-08-04Change of name

Certificate change of name company.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person secretary company with change date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of 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
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.