General information

Name:

Eurolink Limited

Office Address:

Radclyffe House 66-68 Hagley Road B16 8PF Birmingham

Number: 01935769

Incorporation date: 1985-08-02

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurolink Ltd with Companies House Reg No. 01935769 has been operating on the market for 39 years. This Private Limited Company can be contacted at Radclyffe House, 66-68 Hagley Road, Birmingham and their postal code is B16 8PF. It has been already fifteen years that Eurolink Ltd is no longer identified under the name Machine Tool Repair Services. This firm's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The business most recent annual accounts describe the period up to Wednesday 31st August 2022 and the most recent confirmation statement was filed on Tuesday 17th January 2023.

On May 8, 2017, the firm was searching for a 7.5 tonne Truck Driver to fill a part time vacancy in the travel, transportation and tourism in Staines, Home Counties. They offered a part time job with wage from £8.50 to £10.00 per hour. In order to apply for the position, the candidates were supposed to or call the corporation on its phone number: 07951963247.

Due to this specific firm's constant expansion, it was imperative to acquire extra executives: Aristeidis P. and Nowsher B. who have been assisting each other since November 2021 to promote the success of this limited company.

  • Previous company's names
  • Eurolink Ltd 2009-03-11
  • Machine Tool Repair Services Limited 1985-08-02

Financial data based on annual reports

Company staff

Aristeidis P.

Role: Director

Appointed: 05 November 2021

Latest update: 26 December 2023

Nowsher B.

Role: Director

Appointed: 01 May 2015

Latest update: 26 December 2023

People with significant control

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

Aristeidis P.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nowsher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sadia J.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 27 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 27 May 2013
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 3 September 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 February 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts 13 November 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 November 2015

Jobs and Vacancies at Eurolink Limited

7.5 tonne Truck Driver in Staines, posted on Monday 8th May 2017
Region / City Home Counties, Staines
Industry travel, transportation and tourism
Salary From £8.50 to £10.00 per hour
Job type part time (less than 30 hours)
Contact by phone 07951963247
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46190 : Agents involved in the sale of a variety of goods
38
Company Age

Similar companies nearby

Closest companies