General information

Name:

Euro Trading Ltd

Office Address:

Meadowbank 22 Tuckey Grove Ripley GU23 6JG Woking

Number: 02720200

Incorporation date: 1992-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euro Trading Limited may be contacted at Meadowbank 22 Tuckey Grove, Ripley in Woking. The post code is GU23 6JG. Euro Trading has been present in this business since the firm was registered in 1992. The Companies House Reg No. is 02720200. This business's registered with SIC code 41202 - Construction of domestic buildings. The company's most recent filed accounts documents cover the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-04-20.

Bijan T. is the following enterprise's solitary director, who was chosen to lead the company in 1992. That business had been directed by Tracey T. till 2015-02-26. Additionally a different director, specifically Abolfazl T. quit in 2017.

Bijan T. is the individual who has 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

Bijan T.

Role: Director

Appointed: 03 June 1992

Latest update: 19 February 2024

People with significant control

Bijan T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aby T.
Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abolfazl T.
Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bijan T.
Notified on 6 April 2016
Ceased 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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 September 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 12 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 August 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 2023/06/30 to 2023/09/30 (AA01)
filed on: 6th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn, West Stoke Road Lavant

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn, West Stoke Road Lavant

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn, West Stoke Road Lavant

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn, Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2016 - 2015

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 45112 : Sale of used cars and light motor vehicles
31
Company Age

Closest Companies - by postcode