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.
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 | : |
|
Registered Address | : | 5 Marchmont Gate, Boundary Way, Hemel Hempstead, Herts, HP2 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX | Secretary | 13 June 2019 | Active |
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX | Director | 15 May 2019 | Active |
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX | Director | 15 May 2019 | Active |
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX | Director | 01 April 2020 | Active |
35, Carlisle Avenue, St Albans, AL3 5LX | Secretary | - | Active |
5, Marchmont Gate, Boundary Way, Hemel Hempstead, HP2 7BF | Secretary | 15 May 2019 | Active |
44 The Copse, Hemel Hempstead, HP1 2TA | Director | 21 November 1984 | Active |
28a, High Street, Bovingdon, England, HP3 0HG | Director | 31 January 2014 | Active |
10, Hanley Close, Windsor, England, SL4 5QZ | Director | 31 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Incorporation | Memorandum articles. | Download |
2024-03-30 | Resolution | Resolution. | Download |
2024-03-26 | Change of constitution | Statement of companys objects. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Appoint person secretary company with name date. | Download |
2019-06-21 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Capital | Capital cancellation shares. | Download |
2019-06-17 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.