Euro Group Industries Limited

General information

Name:

Euro Group Industries Ltd

Office Address:

2nd Floor 39 Ludgate Hill EC4M 7JN London

Number: 05203746

Incorporation date: 2004-08-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euro Group Industries Limited has been prospering in this business for at least twenty years. Started with Registered No. 05203746 in the year 2004, the company is located at 2nd Floor, London EC4M 7JN. This enterprise's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. 30th April 2022 is the last time the company accounts were reported.

Currently, we can name only one managing director in the company: Gurdeep H. (since 2015-12-01). The company had been supervised by Jasjeet D. until 7 years ago. In addition a different director, including Deepinder S. resigned twelve years ago.

Gurdeep H. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gurdeep H.

Role: Director

Appointed: 01 December 2015

Latest update: 11 January 2024

People with significant control

Gurdeep H.
Notified on 8 February 2019
Nature of control:
substantial control or influence
Amarveer D.
Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 September 2023
Confirmation statement last made up date 14 September 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts 27 January 2018
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 10 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 30th April 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 5 Greenford Business Park Long Drive

Post code:

UB6 8GB

City / Town:

Greenford

HQ address,
2014

Address:

141 Vicarage Farm Road

Post code:

TW5 0AA

City / Town:

Hounslow

HQ address,
2015

Address:

141 Vicarage Farm Road

Post code:

TW5 0AA

City / Town:

Hounslow

HQ address,
2016

Address:

141 Vicarage Farm Road

Post code:

TW5 0AA

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode