UKBizDB.co.uk

EUROTECH SERVICES (U.K) LIMITED

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

This company is commonly known as Eurotech Services (u.k) Limited. The company was founded 39 years ago and was given the registration number 01864195. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 5 Marchmont Gate, Boundary Way, Hemel Hempstead, Herts. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EUROTECH SERVICES (U.K) LIMITED
Company Number:01864195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Marchmont Gate, Boundary Way, Hemel Hempstead, Herts, HP2 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Secretary13 June 2019Active
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director15 May 2019Active
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director15 May 2019Active
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director01 April 2020Active
35, Carlisle Avenue, St Albans, AL3 5LX

Secretary-Active
5, Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF

Secretary15 May 2019Active
44 The Copse, Hemel Hempstead, HP1 2TA

Director21 November 1984Active
28a, High Street, Bovingdon, England, HP3 0HG

Director31 January 2014Active
10, Hanley Close, Windsor, England, SL4 5QZ

Director31 January 2014Active

People with Significant Control

Equity Managed Services Group Limited
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Martyn Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:5, Marchmont Gate, Hemel Hempstead, HP2 7BF
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
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-30Resolution

Resolution.

Download
2024-03-26Change of constitution

Statement of companys objects.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-07Address

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

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-06-17Capital

Capital return purchase own shares.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.