Euro Technical Services Limited

General information

Name:

Euro Technical Services Ltd

Office Address:

Churchill House 137 - 139 Brent Street Hendon NW4 4DJ London

Number: 07248220

Incorporation date: 2010-05-10

Dissolution date: 2022-10-25

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in London registered with number: 07248220. This company was established in the year 2010. The headquarters of this company was located at Churchill House 137 - 139 Brent Street Hendon. The zip code is NW4 4DJ. The enterprise was dissolved in 2022, meaning it had been in business for 12 years.

The limited company was administered by just one managing director: Ekaterina Z., who was chosen to lead the company in 2014.

Ekaterina Z. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ekaterina Z.

Role: Director

Appointed: 06 April 2014

Latest update: 4 July 2023

People with significant control

Ekaterina Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 25 March 2020
Confirmation statement last made up date 11 March 2019
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 June 2012
Date Approval Accounts 16 May 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 June 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
New registered office address Churchill House 137 - 139 Brent Street Hendon London NW4 4DJ. Change occurred on 2020-07-30. Company's previous address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England. (AD01)
filed on: 30th, July 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Grace Mews Abbey Road

Post code:

NW8 9AZ

City / Town:

London

HQ address,
2014

Address:

3 Grace Mews Abbey Road

Post code:

NW8 9AZ

City / Town:

London

HQ address,
2015

Address:

C/o Accountancy Managers Ltd 164 New Cavendish Street

Post code:

W1W 6YT

City / Town:

London

HQ address,
2016

Address:

C/o Accountancy Managers Ltd 164 New Cavendish Street

Post code:

W1W 6YT

City / Town:

London

Accountant/Auditor,
2016

Name:

Accountancy Managers Ltd

Address:

164 New Cavendish Street

Post code:

W1W 6YT

City / Town:

London

Accountant/Auditor,
2013

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Accountant/Auditor,
2015

Name:

Accountancy Managers Ltd

Address:

164 New Cavendish Street

Post code:

W1W 6YT

City / Town:

London

Accountant/Auditor,
2014

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode