General information

Name:

Euro 200 Limited

Office Address:

11387485 - Companies House Default Address CF14 8LH Cardiff

Number: 11387485

Incorporation date: 2018-05-30

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

The enterprise named Euro 200 was established on 2018-05-30 as a Private Limited Company. The enterprise's headquarters can be found at Cardiff on 11387485 - Companies House Default Address. When you need to reach the business by mail, its area code is CF14 8LH. The office reg. no. for Euro 200 Ltd is 11387485. The enterprise's SIC and NACE codes are 78200 which means Temporary employment agency activities. The firm's most recent annual accounts describe the period up to 2021-05-31 and the most recent confirmation statement was submitted on 2022-03-02.

At present, we have a single director in the company: Ingrid J. (since 2022-06-11). Since 2018 Paul K., had performed the duties for this specific firm until the resignation one year ago.

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

Financial data based on annual reports

Company staff

Ingrid J.

Role: Director

Appointed: 11 June 2022

Latest update: 22 March 2024

People with significant control

Ingrid J.
Notified on 11 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul K.
Notified on 30 May 2018
Ceased on 28 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 March 2023
Confirmation statement last made up date 02 March 2022
Annual Accounts
Start Date For Period Covered By Report 30 May 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 30 May 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 30 May 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
5
Company Age