This company is commonly known as Euroynome Limited. The company was founded 25 years ago and was given the registration number 03629852. The firm's registered office is in GRANTHAM. You can find them at The Walnut Tree Main Street, Hougham, Grantham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EUROYNOME LIMITED |
---|---|---|
Company Number | : | 03629852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walnut Tree Main Street, Hougham, Grantham, England, NG32 2JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD | Secretary | 10 September 2013 | Active |
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD | Director | 27 January 2013 | Active |
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD | Director | 28 May 2010 | Active |
86a Oldfield Lane South, Greenford, UB6 9LA | Secretary | 23 September 1998 | Active |
Chasers, Sutton Cum Granby, Nottingham, NG13 9QA | Secretary | 01 February 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 10 September 1998 | Active |
Chasers, Sutton Cum Granby, Nottingham, United Kingdom, NG13 9QA | Corporate Secretary | 22 April 2009 | Active |
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD | Director | 23 September 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 10 September 1998 | Active |
Mrs Indigo Rose Moores | ||
Notified on | : | 10 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walnut Tree, Main Street, Grantham, England, NG32 2JD |
Nature of control | : |
|
Mr David Leonard Turner | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walnut Tree, Main Street, Grantham, England, NG32 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Accounts | Change account reference date company current extended. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.