UKBizDB.co.uk

EUROTECH SECURITY SYSTEMS LTD

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

This company is commonly known as Eurotech Security Systems Ltd. The company was founded 41 years ago and was given the registration number 01677775. The firm's registered office is in WARE. You can find them at 24 High Street, Stanstead Abbotts, Ware, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EUROTECH SECURITY SYSTEMS LTD
Company Number:01677775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 High Street, Stanstead Abbotts, Ware, England, SG12 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Secretary01 January 2020Active
24, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director16 November 1992Active
24, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director06 May 2009Active
2-4, Crescent Road, Wood Green, London, United Kingdom, N22 7RS

Secretary-Active
2-4, Crescent Road, Wood Green, London, United Kingdom, N22 7RS

Director-Active
18 Waverley Road, Enfield, EN2 7BT

Director-Active

People with Significant Control

Mr Peter John Alligan
Notified on:31 December 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:24, High Street, Ware, England, SG12 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel David Craig
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:2-4 Crescent Road, N22 7RS
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Address

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

Download
2020-02-06Capital

Capital cancellation shares.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Capital

Capital return purchase own shares.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-18Incorporation

Re registration memorandum articles.

Download
2019-12-18Change of name

Certificate re registration public limited company to private.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-18Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.