UKBizDB.co.uk

EUROTEK REFINING SERVICES LIMITED

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

This company is commonly known as Eurotek Refining Services Limited. The company was founded 23 years ago and was given the registration number 04025228. The firm's registered office is in ADDLESTONE. You can find them at 389 Woodham Lane, Woodham, Addlestone, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EUROTEK REFINING SERVICES LIMITED
Company Number:04025228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:389 Woodham Lane, Woodham, Addlestone, Surrey, KT15 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
389 Woodham Lane, Woodham, Addlestone, KT15 3PP

Secretary03 July 2000Active
389 Woodham Lane, Woodham, Addlestone, KT15 3PP

Director03 July 2000Active
389 Woodham Lane, Addlestone, KT15 3PP

Director03 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 2000Active

People with Significant Control

Mr George Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:389 Woodham Lane, Addlestone, KT15 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Alison Jane Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:389 Woodham Lane, Addlestone, KT15 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Alison Jane Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:389 Woodham Lane, Addlestone, KT15 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:389 Woodham Lane, Addlestone, KT15 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Accounts

Change account reference date company previous extended.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-16Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.