General information

Name:

Eurogears Limited

Office Address:

The Corner House 2 High Street ME20 7BG Aylesford

Number: 02523829

Incorporation date: 1990-07-19

End of financial year: 28 November

Category: Private Limited Company

Description

Data updated on:

This particular Eurogears Ltd firm has been operating on the market for thirty four years, as it's been established in 1990. Registered with number 02523829, Eurogears is a Private Limited Company with office in The Corner House, Aylesford ME20 7BG. This business's Standard Industrial Classification Code is 42210 and has the NACE code: Construction of utility projects for fluids. 2020-11-30 is the last time the accounts were filed.

According to the latest data, there is a single director in the company: Anthony P. (since Monday 22nd April 2013). For twenty two years Steven P., had performed assigned duties for the following firm till the resignation in 2013.

Executives who control the firm include: Anthony P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony P.

Role: Director

Appointed: 22 April 2013

Latest update: 22 December 2023

People with significant control

Anthony P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 30 November 2020
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 17 June 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 29th November 2021 to 28th November 2021 (AA01)
filed on: 28th, November 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
33
Company Age

Similar companies nearby

Closest companies