Eurocom Holdings Limited

General information

Name:

Eurocom Holdings Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 04113545

Incorporation date: 2000-11-23

Dissolution date: 2021-10-31

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Eurocom Holdings was established on 2000-11-23 as a private limited company. This firm headquarters was situated in Derby on St Helen's House, King Street. This place postal code is DE1 3EE. The official registration number for Eurocom Holdings Limited was 04113545. Eurocom Holdings Limited had been in business for twenty one years until 2021-10-31. 23 years from now the company changed its name from Gavco 238 to Eurocom Holdings Limited.

The following business was directed by a single director: Maurice S., who was assigned this position 23 years ago.

The companies that controlled this firm included: Zycomm Holdings Limited owned over 3/4 of company shares. This business could have been reached in Ripley, DE5 3AS, Derbyshire and was registered as a PSC under the registration number 04113542.

  • Previous company's names
  • Eurocom Holdings Limited 2001-04-06
  • Gavco 238 Limited 2000-11-23

Financial data based on annual reports

Company staff

Maurice S.

Role: Director

Appointed: 16 February 2001

Latest update: 24 December 2023

People with significant control

Zycomm Holdings Limited
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04113542
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 04 January 2021
Confirmation statement last made up date 23 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 2 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 2 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2020-07-31 (AA)
filed on: 10th, September 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

HQ address,
2015

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

HQ address,
2016

Address:

51 Nottingham Road

Post code:

DE5 3AS

City / Town:

Ripley

Accountant/Auditor,
2014 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode