Euro-operational Project Support Limited

General information

Name:

Euro-operational Project Support Ltd

Office Address:

Heybridge Court Uttoxeter Road Tean ST10 4LN Stoke-on-trent

Number: 07577916

Incorporation date: 2011-03-24

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Heybridge Court Uttoxeter Road, Stoke-on-trent ST10 4LN Euro-operational Project Support Limited is a Private Limited Company issued a 07577916 Companies House Reg No. The firm appeared on 2011-03-24. This business's classified under the NACE and SIC code 43320 and their NACE code stands for Joinery installation. Euro-operational Project Support Ltd released its latest accounts for the financial year up to Tuesday 30th November 2021. The firm's most recent confirmation statement was filed on Saturday 1st April 2023.

When it comes to this specific business, the full scope of director's assignments have so far been done by Lee F. who was appointed in 2011 in March. For almost one year Graham C., had fulfilled assigned duties for this specific business up to the moment of the resignation on 2011-03-24.

Lee F. is the individual with significant control over 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

Lee F.

Role: Director

Appointed: 24 March 2011

Latest update: 23 February 2024

People with significant control

Lee F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 May 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 April 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 15th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Mon, 1st Apr 2024 (CS01)
filed on: 2nd, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
13
Company Age

Similar companies nearby

Closest companies