Eurocom Trustees Limited

General information

Name:

Eurocom Trustees Ltd

Office Address:

Haslers Old Station Road IG10 4PL Loughton

Number: 04934370

Incorporation date: 2003-10-16

Dissolution date: 2021-11-16

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Loughton registered with number: 04934370. This firm was set up in 2003. The headquarters of this firm was located at Haslers Old Station Road. The post code for this address is IG10 4PL. This business was dissolved on 2021-11-16, meaning it had been active for 18 years.

The info we gathered detailing the following company's executives reveals that the last two directors were: Gary S. and Lawrence K. who became the part of the company on 2003-10-23 and 2003-10-16.

The companies with significant control over this firm were: Eurocom Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Borehamwood at Stirling Way, WD6 2BT, Herts and was registered as a PSC under the reg no 02322892.

Financial data based on annual reports

Company staff

Gary S.

Role: Director

Appointed: 23 October 2003

Latest update: 15 January 2024

Roland A.

Role: Secretary

Appointed: 16 October 2003

Latest update: 15 January 2024

Lawrence K.

Role: Director

Appointed: 16 October 2003

Latest update: 15 January 2024

People with significant control

Eurocom Limited
Address: 4 Stirling Way, Borehamwood, Herts, WD6 2BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 02322892
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 June 2021
Account last made up date 29 June 2019
Confirmation statement next due date 30 October 2021
Confirmation statement last made up date 16 October 2020
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts 12 August 2020
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 29 June 2019
Date Approval Accounts 12 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies