Euromount Commerce Limited

General information

Name:

Euromount Commerce Ltd

Office Address:

37 Warren Street W1T 6AD London

Number: 03787596

Incorporation date: 1999-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euromount Commerce Limited can be reached at 37 Warren Street, in London. The firm post code is W1T 6AD. Euromount Commerce has been active on the market since it was started on 11th June 1999. The firm reg. no. is 03787596. Even though currently it is known as Euromount Commerce Limited, it previously was known under a different name. The firm was known as Euromount Commerce until 26th January 2000, then the company name got changed to Weston Staff (bristol). The last transformation took place on 4th October 2000. This business's SIC code is 64999 which stands for Financial intermediation not elsewhere classified. Euromount Commerce Ltd filed its account information for the period up to 2022-03-31. The business latest confirmation statement was released on 2023-01-21.

Paul G. is this specific company's solitary director, that was appointed in 2004 in May.

Nataly B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Euromount Commerce Limited 2000-10-04
  • Weston Staff (bristol) Limited 2000-01-26
  • Euromount Commerce Limited 1999-06-11

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 06 May 2004

Latest update: 10 April 2024

People with significant control

Nataly B.
Notified on 21 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Abram S.
Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

City / Town:

London

HQ address,
2013

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Worldwide Accountants And Business Advisors Llp

Address:

22 Billet Street

Post code:

TA1 3NG

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies