Warning: file_put_contents(c/7e32425553876462fa1f1790e79c78dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Euro Special Limited, CB5 8BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE EURO SPECIAL LIMITED

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

This company is commonly known as The Euro Special Limited. The company was founded 19 years ago and was given the registration number 05426694. The firm's registered office is in CAMBRIDGE. You can find them at 10 Jesus Lane, , Cambridge, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE EURO SPECIAL LIMITED
Company Number:05426694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Jesus Lane, Cambridge, Cambridgeshire, England, CB5 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tirnalia House, Hills Avenue, Cambridge, England, CB1 7UY

Secretary18 April 2005Active
10 Jesus Lane, Cambridge, England, CB58BA

Director18 April 2005Active
Tirnalia House, Hills Avenue, Cambridge, England, CB1 7UY

Director29 July 2021Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary18 April 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director18 April 2005Active

People with Significant Control

Ms Urszula Craig-Sobanda
Notified on:01 June 2016
Status:Active
Date of birth:December 1957
Nationality:Polish
Country of residence:England
Address:10 Jesus Lane, Cambridge, England, CB58BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Czeslaw Sobanda
Notified on:01 June 2016
Status:Active
Date of birth:November 1949
Nationality:Polish
Country of residence:England
Address:10 Jesus Lane, Cambridge, England, CB58BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Capital

Capital alter shares subdivision.

Download
2021-04-29Incorporation

Memorandum articles.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.