UKBizDB.co.uk

EUROYNOME LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Walnut Tree Main Street, Hougham, Grantham, England, NG32 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Secretary10 September 2013Active
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Director27 January 2013Active
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Director28 May 2010Active
86a Oldfield Lane South, Greenford, UB6 9LA

Secretary23 September 1998Active
Chasers, Sutton Cum Granby, Nottingham, NG13 9QA

Secretary01 February 2008Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 September 1998Active
Chasers, Sutton Cum Granby, Nottingham, United Kingdom, NG13 9QA

Corporate Secretary22 April 2009Active
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Director23 September 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-05-07Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Officers

Change person director company with change date.

Download
2016-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.