General information

Name:

Euro Expert Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04109296

Incorporation date: 2000-11-16

Dissolution date: 2023-09-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Greater Manchester registered with number: 04109296. The company was registered in the year 2000. The main office of the company was located at Leonard Curtis House Elms Square Bury New Road Whitefield. The area code for this place is M45 7TA. This business was formally closed in 2023, meaning it had been active for 23 years.

This company had one director: Gillian R. who was guiding it for twenty three years.

Gillian R. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gillian R.

Role: Director

Appointed: 01 December 2000

Latest update: 24 August 2023

People with significant control

Gillian R.
Notified on 6 April 2016
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 November 2022
Confirmation statement last made up date 16 November 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 20 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 15 April 2013
Annual Accounts 9 May 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 6th, July 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2014

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2015

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2016

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2015 - 2013

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode