UKBizDB.co.uk

S.J.M. EUROSTAT (U.K.) LIMITED

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

This company is commonly known as S.j.m. Eurostat (u.k.) Limited. The company was founded 29 years ago and was given the registration number 03003971. The firm's registered office is in EXETER. You can find them at Unit 2 Capital Court Bittern Road, Sowton Industrial Estate, Exeter, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:S.J.M. EUROSTAT (U.K.) LIMITED
Company Number:03003971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 2 Capital Court Bittern Road, Sowton Industrial Estate, Exeter, EX2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Route D'Orgelet, Pont De Poitte, France, 39130

Director13 October 2006Active
Dou Yee Enterprises (S) Pte Ltd, 2304 Bedok Reservoir Road, Bedok Industrial Park C, Singapore, Singapore, 479223

Director01 February 2021Active
2304, Bedok Reservoir Road, Bedok Industrial Park C, Singapore, Singapore, FOREIGN

Director13 October 2006Active
Firbank 103 Knutsford Road, Wilmslow, SK9 6JP

Secretary01 January 2002Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary21 December 1994Active
38 Birkdale Close, Titherington, Macclesfield, SK10 2HA

Secretary21 December 1994Active
32a Knutsford Road, Wilmslow, SK9 6JB

Secretary01 January 1997Active
14 Avenue Henri, Grenat, France, 3900

Director21 December 1994Active
17 Hunters Mews, Wilmslow, SK9 2AR

Director01 January 1997Active
38 Birkdale Close, Titherington, Macclesfield, SK10 2HA

Director01 July 2001Active
38 Birkdale Close, Titherington, Macclesfield, SK10 2HA

Director21 December 1994Active
2304, Bedok Reservoir Road, Bedok Industrial Park C, Singapore, Singapore, FOREIGN

Director13 October 2006Active
Via Abate D'Adda 77, Arcore, Italy, 20043

Director09 September 2002Active
2304, Bedok Reservoir Road, Bedok Industrial Park C, Singapore, Singapore, FOREIGN

Director13 October 2006Active
Unit 4b, Bramhall Moor Industrial Park, Pepper Road Hazel Grove, SK7 5BW

Director13 October 2006Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director21 December 1994Active

People with Significant Control

Sjm Eurostat Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:., 45 Route D'Orgelet, Pont De Poitte, France, 39130
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type small.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

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

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type small.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.