This company is commonly known as Euvat International Ltd. The company was founded 25 years ago and was given the registration number 03731880. The firm's registered office is in HOVE. You can find them at 6a Hove Park Villas, , Hove, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EUVAT INTERNATIONAL LTD |
---|---|---|
Company Number | : | 03731880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Hove Park Villas, Hove, England, BN3 6HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS | Director | 28 May 2019 | Active |
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS | Director | 21 December 2021 | Active |
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS | Director | 10 March 2007 | Active |
Gable End Cottage, Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS | Secretary | 05 November 2012 | Active |
Lyndean House, 43-46 Queens Road, Brighton, Great Britain, BN1 3XB | Corporate Secretary | 22 April 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 March 1999 | Active |
34, Orchard House Park View Road, Hove, England, BN3 7AW | Director | 03 August 2007 | Active |
1 Overton Shaw, East Grinstead, RH19 2HA | Director | 01 March 2005 | Active |
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB | Director | 22 April 1999 | Active |
159 New Church Road, Hove, BN3 4DB | Director | 27 June 2002 | Active |
12 Berkeley Close, Bewbosh, Crawley, RH11 8GE | Director | 01 March 2005 | Active |
4th Floor, Claremont House, 95 Queens Road, Brighton, BN1 3XE | Director | 22 October 2006 | Active |
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB | Corporate Director | 22 April 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 March 1999 | Active |
Mr Martyn Keith Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Change of name | Certificate change of name company. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Capital | Capital allotment shares. | Download |
2020-01-28 | Capital | Capital allotment shares. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Capital | Capital allotment shares. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.