UKBizDB.co.uk

EUROVINE IT LIMITED

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

This company is commonly known as Eurovine It Limited. The company was founded 14 years ago and was given the registration number 06987103. The firm's registered office is in HOVE. You can find them at 88 Boundary Road, , Hove, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EUROVINE IT LIMITED
Company Number:06987103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:88 Boundary Road, Hove, England, BN3 7GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Boundary Road, Hove, England, BN3 7GA

Director02 October 2009Active
88, Boundary Road, Hove, England, BN3 7GA

Director01 July 2010Active
Unit 6,, Tungsten Building, George Street Portslade, Brighton, United Kingdom, BN41 1RA

Director25 March 2010Active
4 Withdean Court Avenue, Brighton, BN1 6YF

Director11 August 2009Active
4, Withdean Court Avenue, Brighton, United Kingdom, BN1 6YF

Director29 October 2010Active
12a, Marlborough Place, Brighton, England, BN1 1WN

Director13 November 2009Active

People with Significant Control

Mr Daniel Whelan
Notified on:13 August 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:88, Boundary Road, Hove, England, BN3 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Whelan
Notified on:11 August 2016
Status:Active
Date of birth:July 2016
Nationality:British
Country of residence:England
Address:88, Boundary Road, Hove, England, BN3 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Patricia Mary Snow
Notified on:11 August 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:88, Boundary Road, Hove, England, BN3 7GA
Nature of control:
  • Ownership of shares 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 (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
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Address

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

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-08Address

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

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.