UKBizDB.co.uk

EUVAT INTERNATIONAL LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6a Hove Park Villas, Hove, England, BN3 6HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS

Director28 May 2019Active
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS

Director21 December 2021Active
Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS

Director10 March 2007Active
Gable End Cottage, Gable End Cottage, Arundel Road, Seaford, England, BN25 4PS

Secretary05 November 2012Active
Lyndean House, 43-46 Queens Road, Brighton, Great Britain, BN1 3XB

Corporate Secretary22 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 March 1999Active
34, Orchard House Park View Road, Hove, England, BN3 7AW

Director03 August 2007Active
1 Overton Shaw, East Grinstead, RH19 2HA

Director01 March 2005Active
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB

Director22 April 1999Active
159 New Church Road, Hove, BN3 4DB

Director27 June 2002Active
12 Berkeley Close, Bewbosh, Crawley, RH11 8GE

Director01 March 2005Active
4th Floor, Claremont House, 95 Queens Road, Brighton, BN1 3XE

Director22 October 2006Active
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB

Corporate Director22 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-21Address

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

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-20Address

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

Download
2021-09-27Change of name

Certificate change of name company.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Capital

Capital allotment shares.

Download
2020-01-28Capital

Capital allotment shares.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

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

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Capital

Capital allotment shares.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Resolution

Resolution.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.