UKBizDB.co.uk

EUROTELECOM LTD

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

This company is commonly known as Eurotelecom Ltd. The company was founded 4 years ago and was given the registration number 12179574. The firm's registered office is in BLACKBURN. You can find them at 43 Glocester Road, , Blackburn, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:EUROTELECOM LTD
Company Number:12179574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:43 Glocester Road, Blackburn, England, BB1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Gloucester Road, Blackburn, England, BB1 3LE

Director07 July 2020Active
41, 41 Thrigby Road, Chessington, Surrey, England, KT9 2AH

Director13 April 2020Active
Obsht, Stolichna, Gr Sofia, Jk Drujba 64, Vh A, Et 4, Ap 9, Sofia, Bulgaria,

Director29 August 2019Active
41, Thrigby Road, Chessington, England, KT9 2AH

Director29 January 2020Active

People with Significant Control

Mr Vasil Nikolaev Piperkov
Notified on:07 July 2020
Status:Active
Date of birth:October 1989
Nationality:Bulgarian
Country of residence:England
Address:43, Gloucester Road, Blackburn, England, BB1 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valentino Coluccio
Notified on:15 April 2020
Status:Active
Date of birth:June 1998
Nationality:Italian
Country of residence:England
Address:41, 41 Thrigby Road, Surrey, England, KT9 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasil Nikolaev Piperkov
Notified on:29 January 2020
Status:Active
Date of birth:October 1989
Nationality:Bulgarian
Country of residence:England
Address:41, Thrigby Road, Chessington, England, KT9 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nayden Teodorov Iliev
Notified on:29 August 2019
Status:Active
Date of birth:July 1991
Nationality:Bulgarian
Country of residence:Bulgaria
Address:Obsht, Stolichna, Gr Sofia, Jk Drujba 64, Sofia, Bulgaria,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

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

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Address

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

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Address

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

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Address

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

Download
2019-08-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.