Eurotex Investments Group Limited

General information

Name:

Eurotex Investments Group Ltd

Office Address:

37 St. Georges Road ME7 1JG Gillingham

Number: 07267321

Incorporation date: 2010-05-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Gillingham registered with number: 07267321. It was registered in the year 2010. The main office of the firm is situated at 37 St. Georges Road . The post code is ME7 1JG. The company has operated under three names. The company's initial official name, Ashimech Automation (UK), was changed on 2018-03-20 to Dewtech Investment Group. The current name, used since 2021, is Eurotex Investments Group Limited. The enterprise's registered with SIC code 62020 - Information technology consultancy activities. The firm's latest accounts were submitted for the period up to May 31, 2022 and the most current annual confirmation statement was filed on May 27, 2023.

Olusayo S. is the company's individual director, that was assigned to lead the company four years ago. That firm had been governed by Kassim S. up until June 2021.

Olusayo S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Eurotex Investments Group Limited 2021-03-16
  • Dewtech Investment Group Ltd 2018-03-20
  • Ashimech Automation (UK) Ltd 2010-05-27

Financial data based on annual reports

Company staff

Olusayo S.

Role: Director

Appointed: 31 July 2020

Latest update: 24 April 2024

People with significant control

Olusayo S.
Notified on 16 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dewtech Engineering Services Ltd
Address: 121 Askern Road, Bentley, Doncaster, South Yorkshire, DN5 0JH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07585239
Notified on 18 June 2018
Ceased on 16 April 2021
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Dewtech Engineering Services Ltd
Address: 121 Askern Road, Bentley, Doncaster, South Yorkshire, DN5 0JH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 07585239
Notified on 8 January 2018
Ceased on 16 April 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Shi2k Motor Services Limited
Address: 20 Imperial Avenue, Victorian Road, London, Hackney, N16 8HP, England
Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07739635
Notified on 5 May 2017
Ceased on 3 January 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 14 February 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 14 February 2017
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 2 June 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 78300 : Human resources provision and management of human resources functions
  • 78200 : Temporary employment agency activities
13
Company Age

Closest Companies - by postcode