General information

Name:

Eurocent Ltd

Office Address:

06471336 - Companies House Default Address CF14 8LH Cardiff

Number: 06471336

Incorporation date: 2008-01-14

Dissolution date: 2023-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Eurocent was founded on 2008-01-14 as a private limited company. The enterprise headquarters was based in Cardiff on 06471336 - Companies House Default Address. The address post code is CF14 8LH. The official registration number for Eurocent Limited was 06471336. Eurocent Limited had been active for 15 years up until 2023-10-10.

The details about the company's management implies that the last two directors were: Julian M. and Mathias M. who were appointed on 2018-01-15 and 2008-01-14.

Mathias M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kruemmel Rechtsanwaltsgesellschaft Mbh

Role: Corporate Secretary

Appointed: 01 January 2019

Address: Hohen Neuendorf, 16540, Germany

Latest update: 29 September 2023

Julian M.

Role: Director

Appointed: 15 January 2018

Latest update: 29 September 2023

Mathias M.

Role: Director

Appointed: 14 January 2008

Latest update: 29 September 2023

People with significant control

Mathias M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014
Annual Accounts 28 August 2017
Date Approval Accounts 28 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age